Entity Name: | MAIN STREET COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIN STREET COMMUNICATIONS, 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: |
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: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000002759 |
FEI/EIN Number |
383697120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Forest Rd, DAVENPORT, IA, 52803, US |
Mail Address: | 111 Forest Rd, DAVENPORT, IA, 52803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER DAVID | Manager | 111 Forest Rd, DAVENPORT, IA, 52803 |
HELLER DAVID | Agent | 111 Forest Rd, DAVENPORT, FL, 52803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 111 Forest Rd, DAVENPORT, FL 52803 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 111 Forest Rd, DAVENPORT, IA 52803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 111 Forest Rd, DAVENPORT, IA 52803 | - |
REINSTATEMENT | 2011-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-13 | HELLER, DAVID | - |
REINSTATEMENT | 2007-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2112557206 | 2020-04-15 | 0455 | PPP | 92 Adriatic Ave, TAMPA, FL, 33606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1279588502 | 2021-02-18 | 0455 | PPS | 92 Adriatic Ave, Tampa, FL, 33606-3306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State