Entity Name: | 177 MAIN STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
177 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: |
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: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000016537 |
FEI/EIN Number |
202971069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 WISCONSIN AVE, APT 1509, CHEVY CHASE, MD, 20815 |
Mail Address: | 5600 WISCONSIN AVE, APT 1509, CHEVY CHASE, MD, 20815 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARIGAN SIKE | Member | 5600 WISCONSIN AVENUE, APT. 1509, CHEVY CHASE, MD, 20815 |
GORDY DIANE | Member | 5600 WISCONSIN AVENUE, APT. 1509, CHEVY CHASE, MD, 20815 |
CAPANO, JR. LOUIS J | Member | 6373 NORTH OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435 |
ZISKA MAURA A | Agent | 222 LAKEVIEW AVE., SUITE 950, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-06 | 222 LAKEVIEW AVE., SUITE 950, KOCHMAN & ZISKA PLC, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-06 | ZISKA, MAURA A | - |
REINSTATEMENT | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-01 |
Reg. Agent Change | 2009-08-06 |
Reg. Agent Resignation | 2009-06-29 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-20 |
ANNUAL REPORT | 2007-06-21 |
REINSTATEMENT | 2006-11-17 |
REINSTATEMENT | 2005-11-17 |
Florida Limited Liabilites | 2004-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State