Search icon

MD AUTOMOTIVE GROUP, LLC

Company Details

Entity Name: MD AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L15000208479
FEI/EIN Number 81-0985124
Address: 3939 US HIGHWAY 19, NEW PORT RICHEY, FL 34652
Mail Address: 3939 US HIGHWAY 19, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XCCWOG1NXBHX10 L15000208479 US-FL GENERAL ACTIVE 2015-12-15

Addresses

Legal C/O KILLGORE, PEARLMAN, SEMANIE, DENIUS & SQUIRES, P.A, 2 SOUTH ORANGE AVENUE, 5TH FLOOR, ORLANDO, US-FL, US, 32801
Headquarters 3939 U.S. Highway 19, New Port Richey, US-FL, US, 34652

Registration details

Registration Date 2018-11-20
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000208479

Agent

Name Role Address
KILLGORE, PEARLMAN, SEMANIE, DENIUS & SQUIRES, P.A Agent 2 SOUTH ORANGE AVENUE, 5TH FLOOR, ORLANDO, FL 32801

Manager

Name Role Address
MAUS, DAVID L Manager 3939 US HIGHWAY 19, NEW PORT RICHEY, FL 34652
Dannehower, Gilbert Manager 137 Cunningham Drive, New Smyrna Beach, FL 32168

Chief Financial Officer

Name Role Address
MEREDITH, BRADLEY Chief Financial Officer 3939 US HIGHWAY 19, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 KILLGORE, PEARLMAN, SEMANIE, DENIUS & SQUIRES, P.A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-02
LC Amendment 2018-12-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06

Date of last update: 20 Jan 2025

Sources: Florida Department of State