Search icon

MAINSAIL VILLAS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MAINSAIL VILLAS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSAIL VILLAS PARTNERS, 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 07 Oct 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L06000088201
FEI/EIN Number 06-1792211

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

Address: 4602 EISENHOWER BLVD., TAMPA, FL, 33634
Mail Address: 4602 EISENHOWER BLVD., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER JOE Managing Member 4602 EISENHOWER BLVD., TAMPA, FL, 33634
CORLEW JULIANNE Managing Member 4602 EISENHOWER BLVD., TAMPA, FL, 33634
CORLEW JULIANNE V Agent 4602 EISENHOWER BLVD., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-07 - -
LC NAME CHANGE 2012-06-28 MAINSAIL VILLAS PARTNERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 4602 EISENHOWER BLVD., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2012-03-06 4602 EISENHOWER BLVD., TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2012-03-06 CORLEW, JULIANNE V -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 4602 EISENHOWER BLVD., TAMPA, FL 33634 -

Documents

Name Date
LC Voluntary Dissolution 2016-10-07
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-25
LC Name Change 2012-06-28
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State