Search icon

M.D PROPERTIES GROUP 1 LLC - Florida Company Profile

Company Details

Entity Name: M.D PROPERTIES GROUP 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.D PROPERTIES GROUP 1 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L22000121831
FEI/EIN Number 88-1383558

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4840 SW 34TH AVE, FT LAUDERDALE, FL, 33312, US
Address: 11916-11982 133RD AVE, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JOHN Manager 3301 53RD ST N, ST PETERSBURG, FL, 33710
ORSELLI FRANCESCO Manager PO BOX 27740, LAS VEGAS, NV, 89126
EBANKS HULSEY JR Manager 3060 COLLEGE AVE, RUSKIN, FL, 33570
LARGO LEGACY TOWNHOMES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 2935 1st Ave N, Ste 2, St Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2024-12-17 Largo Legacy Townhomes LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2024-03-28 STAACK, SIMMS & REIGHARD,PL -
LC AMENDMENT 2024-03-28 - -
LC DISSOCIATION MEM 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 51 MAIN AVE, STE 319, CLEARWATER, FL 33765 -
LC AMENDMENT 2023-05-17 - -
LC AMENDMENT 2023-04-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
Reg. Agent Resignation 2024-04-03
LC Amendment 2024-03-28
CORLCDSMEM 2024-03-28
LC Amendment 2023-05-17
LC Amendment 2023-04-28
ANNUAL REPORT 2023-04-26
LC Amendment 2022-09-21
LC Amendment 2022-09-12
LC Amendment 2022-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State