Search icon

1200 SOUTH MAIN STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1200 SOUTH MAIN STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1200 SOUTH MAIN STREET, 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: 07 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: L02000000398
FEI/EIN Number 900001459

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

Address: 1200 S MAIN ST, BELLE GLADE, FL, 33430, US
Mail Address: 1200 S MAIN ST, C/O MARTIN HARLAND, DO, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLAND MARTIN T Managing Member 1200 S MAIN ST SUITE 200, BELLE GLADE, FL, 33430
FOUCALD JEAN Director 1200 S MAIN ST SUITE 100, BELLE GLADE, FL, 33430
VENUGOPAL CHANDRA Director 1200 S MAIN ST SUITE 100A, BELLE GLADE, FL, 33430
VEDERE AMARNATH Director 1200 S MAIN ST SUITE 100A, BELLE GLADE, FL, 33430
Fields Preston Agent 11211 Prosperity Farms Road,, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 11211 Prosperity Farms Road,, Suite C-301, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Fields, Preston -
CHANGE OF MAILING ADDRESS 2017-01-29 1200 S MAIN ST, suite 200, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 1200 S MAIN ST, suite 200, BELLE GLADE, FL 33430 -
LC AMENDMENT 2015-10-15 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-03-24 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-08
LC Amendment 2015-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State