Search icon

1120 E MAIN, LLC - Florida Company Profile

Company Details

Entity Name: 1120 E MAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1120 E MAIN, 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: 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: 24 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L04000033360
FEI/EIN Number 201286295

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

Address: 1057 S. Florrida Ave., #2808, LAKELAND, FL, 33803, US
Mail Address: PO BOX 2808, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDEL STEPHEN F Auth 1057 S. Florida Avenue, #2808, LAKELAND, FL, 33803
ZBRZEZNJ NICHOLAS TEsq. Agent 520 - 6th Street, NW, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1057 S. Florrida Ave., #2808, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2024-03-28 ZBRZEZNJ, NICHOLAS T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 520 - 6th Street, NW, Winter Haven, FL 33881 -
REINSTATEMENT 2024-03-28 - -
CHANGE OF MAILING ADDRESS 2024-03-28 1057 S. Florrida Ave., #2808, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
MERGER 2009-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000096079

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State