MAIN STREET OUTPARCEL II, LLC - Florida Company Profile

Entity Name: | MAIN STREET OUTPARCEL II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2007 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000014079 |
FEI/EIN Number | 264763499 |
Address: | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Mail Address: | 221 TURNER STREET, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER GEOFFREY C | Manager | 221 TURNER STREET, CLEARWATER, FL, 33756 |
Hartman Eric | Manager | 221 TURNER STREET, CLEARWATER, FL, 33756 |
LYNN ANDREW S | Manager | 221 TURNER STREET, CLEARWATER, FL, 33756 |
RAYMOND J PAUL | Agent | 625 COURT ST SUITE 200, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2014-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-09 | RAYMOND, J PAUL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
LC Amended and Restated Art | 2014-10-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-24 |
Florida Limited Liability | 2007-02-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State