Entity Name: | MAIN STREET DEVELOPMENT OF PENSACOLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIN STREET DEVELOPMENT OF PENSACOLA, 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: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000048642 |
FEI/EIN Number |
342009057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. Alcaniz Street, Suite A, Pensacola, FL, 32502, US |
Mail Address: | 100 S. Alcaniz Street, Suite A, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS H. EJr. | Managing Member | 485 JAMES RIVER ROAD, GULF BREEZE, FL, 32561 |
STAPLES THOMAS C | Managing Member | 1930 E GONZALEZ STREET, PENSACOLA, FL, 32501 |
ELLIS H. EJr. | Agent | 100 S. Alcaniz Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 100 S. Alcaniz Street, Suite A, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 100 S. Alcaniz Street, Suite A, Pensacola, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 100 S. Alcaniz Street, Suite A, Pensacola, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | ELLIS, H. E., Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State