Search icon

MAINSAIL HOUSING OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: MAINSAIL HOUSING OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSAIL HOUSING OF ORLANDO, 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: 26 Oct 2007 (18 years ago)
Document Number: L07000109046
FEI/EIN Number 261313154

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

Mail Address: 4602 EISENHOWER BLVD, TAMPA, FL, 33634
Address: 4525 Vineland Road, Suite 208, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLEW JULIANNE V Agent 4602 EISENHOWER BLVD, TAMPA, FL, 33634
MAINSAIL HOUSING PARTNERS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053348 OAKWOOD-EXECUSTAY ORLANDO EXPIRED 2019-05-01 2024-12-31 - 4525 VINELAND RD., SUITE 208, ORLANDO, FL, 32811
G13000085391 EXECUSTAY ORLANDO EXPIRED 2013-08-27 2018-12-31 - 4525 VINELAND ROAD, SUITE 208, ORLANDO, FL, 32811
G08277900123 MARRIOTT EXECUSTAY-ORLANDO EXPIRED 2008-10-03 2013-12-31 - 301 E PINE ST. #750, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 4525 Vineland Road, Suite 208, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2009-01-15 4525 Vineland Road, Suite 208, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 4602 EISENHOWER BLVD, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State