Search icon

MAIN STREET TRAVEL, LLC - Florida Company Profile

Company Details

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

MAIN STREET TRAVEL, 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: 20 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: L04000093999
FEI/EIN Number 202034645

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

Address: 8105 NW 21st Street, Main Street Travel at World Equestrian Cen, OCALA, FL, 34482, US
Mail Address: 8105 NW 21st Street, Main Street Travel at World Equestrian Cen, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Kim Owne 8105 Northwest 21st Street, Ocala, FL, 34482
TAYLOR KIM Agent 8105 NW 21st Street, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 8105 NW 21st Street, World Equestrian Center, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 8105 NW 21st Street, Main Street Travel at World Equestrian Center, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-11-03 8105 NW 21st Street, Main Street Travel at World Equestrian Center, OCALA, FL 34482 -
LC NAME CHANGE 2008-01-11 MAIN STREET TRAVEL, LLC -
REGISTERED AGENT NAME CHANGED 2006-05-19 TAYLOR, KIM -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872328309 2021-01-22 0455 PPS 8130 Lakewood Main St Ste 102, Lakewood Ranch, FL, 34202-5068
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-5068
Project Congressional District FL-16
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32644.62
Forgiveness Paid Date 2022-06-28
2635257405 2020-05-06 0455 PPP 8130 Lakewood Main Street Suite 102, Lakewood Ranch, FL, 34202
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lakewood Ranch, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37789.08
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State