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. |
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 |
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 |
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 |
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