Search icon

MAIN STREET SEBASTIAN, LLC - Florida Company Profile

Company Details

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

MAIN STREET SEBASTIAN, 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: 09 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000018281
FEI/EIN Number 208915398

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

Address: 241 Ocean Beach Trail, Indian River Shores, FL, 32963, US
Mail Address: P O Box 648099, Vero Beach, FL, 32964, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABOR RONALD Manager 241 Ocean Beach Trail, Indian River Shores, FL, 32963
GABOR RONALD Agent 241 Ocean Beach Trail, Indian River Shores, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 241 Ocean Beach Trail, Indian River Shores, FL 32963 -
CHANGE OF MAILING ADDRESS 2017-02-28 241 Ocean Beach Trail, Indian River Shores, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 241 Ocean Beach Trail, Indian River Shores, FL 32963 -
REGISTERED AGENT NAME CHANGED 2005-04-27 GABOR, RONALD -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State