Search icon

210 SOUTH MAIN, LLC - Florida Company Profile

Company Details

Entity Name: 210 SOUTH MAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

210 SOUTH 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.
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: 25 Jan 2007 (18 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L07000009127
FEI/EIN Number 20-8486353

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

Address: 15 MARCIN WAY, FLANDERS, NJ, 07836, US
Mail Address: 15 MARCIN WAY, FLANDERS, NJ, 07836, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOSEPH T Manager 15 Marcin Way, Flanders, NJ, 07836
NOBLE LAW FIRM P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
CHANGE OF MAILING ADDRESS 2018-01-09 15 MARCIN WAY, FLANDERS, NJ 07836 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 15 MARCIN WAY, FLANDERS, NJ 07836 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 6199 N. FEDERAL HWY, BOCA RATON, FL 33487 -
LC AMENDMENT 2017-06-30 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 NOBLE LAW FIRM, P.A. -
REINSTATEMENT 2016-07-14 - -
LC NAME CHANGE 2016-07-14 210 SOUTH MAIN, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
LC Amendment 2017-06-30
ANNUAL REPORT 2017-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State