Entity Name: | MAIN STREET LANDMARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIN STREET LANDMARK, 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. |
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: | 14 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000083458 |
FEI/EIN Number |
26-0711566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 N MAIN ST, JACKSONVILLE, FL, 32206 |
Mail Address: | 1300 N Main St, Jacksonville, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERIO GLENN | Managing Member | 2280 Shepard St., Jacksonville, FL, 32211 |
Valerio Glenn | Agent | 1300 N Main Street, Jacksonville, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 1300 N Main Street, Jacksonville, FL 32206 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Valerio, Glenn | - |
REINSTATEMENT | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 1300 N MAIN ST, JACKSONVILLE, FL 32206 | - |
CANCEL ADM DISS/REV | 2010-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 1300 N MAIN ST, JACKSONVILLE, FL 32206 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State