Search icon

MAIN STREET CENTER, LLC - Florida Company Profile

Company Details

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

MAIN STREET CENTER, 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: 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: 17 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000051089
FEI/EIN Number 204900108

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

Address: 43 COLLVER RD, ROCKY RIVER, OH, 44116, US
Mail Address: 43 COLLVER RD, ROCKY RIVER, OH, 44116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAGENS JULIE A Managing Member 43 COLLVER RD, ROCKY RIVER, OH, 44116
MANDEL STANLEY J Agent 20341 OLD CUTLER ROAD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 MANDEL, STANLEY J -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 43 COLLVER RD, ROCKY RIVER, OH 44116 -
CHANGE OF MAILING ADDRESS 2018-02-02 43 COLLVER RD, ROCKY RIVER, OH 44116 -
REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-12-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State