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. |
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 |
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 |
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 | - | - |
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