Search icon

MAINSTREAM MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: MAINSTREAM MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSTREAM MEDIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 17 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2022 (3 years ago)
Document Number: L02000011276
FEI/EIN Number 371429303

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

Address: 3022 Sunrise Blvd., Fort Pierce, FL, 34982, US
Mail Address: PO BOX 3850, Fort Pierce, FL, 34948, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS MATTHEW FMISS Manager PO BOX 3850, Fort Pierce, FL, 34948
STARGOT PAUL Agent 3022 Sunrise Blvd., Fort Pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031248 THE TRANLEX ACTIVE 2013-04-01 2028-12-31 - PO BOX 3850, FORT PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-17 - -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 3022 Sunrise Blvd., Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 3022 Sunrise Blvd., Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-09-30 3022 Sunrise Blvd., Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2019-09-30 STARGOT, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State