Entity Name: | 215 EAST MAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
215 EAST 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: |
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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000020046 |
FEI/EIN Number |
202454289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 678 scarlet oak cr. #102, alt spgs, FL, 32701, US |
Mail Address: | 678 scarlet oak cr. #102, alt spgs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNER DAVID | Managing Member | 678 scarlet oak cr. #102, alt spgs, FL, 32701 |
BRENNER MARC | Managing Member | 678 scarlet oak cr. #102, alt spgs, FL, 32701 |
BRENNER EDWARD | Managing Member | 678 scarlet oak cr. #102, alt spgs, FL, 32701 |
WAGNER SUSAN | Managing Member | 678 scarlet oak cr. #102, alt spgs, FL, 32701 |
BRENNER LINDA M | Agent | 678 scarlet oak cr. #102, alt spgs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 678 scarlet oak cr. #102, alt spgs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 678 scarlet oak cr. #102, alt spgs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 678 scarlet oak cr. #102, alt spgs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | BRENNER, LINDA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State