Search icon

MAINSTAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAINSTAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSTAY HOLDINGS, 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 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L04000069942
FEI/EIN Number 201842962

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

Address: 134 RIVERWOODS DRIVE, NEW HOPE, PA, 18938
Mail Address: 134 RIVERWOODS DRIVE, NEW HOPE, PA, 18938
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALERICO STEVEN P Managing Member 134 RIVERWOODS DRIVE, NEW HOPE, PA, 18938
TALERICO CINDY L Managing Member 134 RIVERWOODS DRIVE, NEW HOPE, PA, 18938
BRUCE R. ABERNETHY JR. PA Agent 500 VIRGINIA AVENUE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 BRUCE R. ABERNETHY JR. PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 134 RIVERWOODS DRIVE, NEW HOPE, PA 18938 -
CHANGE OF MAILING ADDRESS 2012-04-30 134 RIVERWOODS DRIVE, NEW HOPE, PA 18938 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 500 VIRGINIA AVENUE, SUITE 202, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State