Search icon

MAIN ST, LLC - Florida Company Profile

Company Details

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

MAIN ST, 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: 12 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: L06000089583
FEI/EIN Number NOT APPLICABLE

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

Address: 407 Indiana Ave, P.O. Box 725, Crystal Beach, FL, 34681, US
Mail Address: P O BOX 725, CRYSTAL BEACH, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMANN LIZA B Managing Member 407 INDIANA AVE., CRYSTAL BEACH, FL, 34681
NAUMANN LIZA B Agent 407 INDIANA AVE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 407 Indiana Ave, P.O. Box 725, Crystal Beach, FL 34681 -
CHANGE OF MAILING ADDRESS 2015-04-23 407 Indiana Ave, P.O. Box 725, Crystal Beach, FL 34681 -
REGISTERED AGENT NAME CHANGED 2015-04-23 NAUMANN, LIZA B -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 407 INDIANA AVE, P O BOX 725, CRYSTAL BEACH, FL 34681 -
REINSTATEMENT 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State