Search icon

MAIN OBSERVATION, LLC - Florida Company Profile

Company Details

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

MAIN OBSERVATION, 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: 02 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000046371
FEI/EIN Number NOT APPLICABLE

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

Address: 14901 S. JEFFERSON AVE, LAKE PLACID, FL, 33852, US
Mail Address: 14901 S. JEFFERSON AVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACIN MICHAEL Managing Member 14901 S Jefferson Avenue, LAKE PLACID, FL, 33852
GIACIN LEIGHANN Managing Member 374 East Canal Way, LAKE PLACID, FL, 33852
GIACIN LEIGHANN Agent 374 East Canal Way, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 14901 S. JEFFERSON AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 374 East Canal Way, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2016-09-26 14901 S. JEFFERSON AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2016-09-26 GIACIN, LEIGHANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-08
CORLCMMRES 2010-11-05
Reg. Agent Change 2010-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State