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. |
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 |
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 | - |
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 | - | - |
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