Entity Name: | MAINSAIL HOUSING OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAINSAIL HOUSING OF JACKSONVILLE, 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: |
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: | L07000109054 |
FEI/EIN Number |
261313172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4602 EISENHOWER BLVD, TAMPA, FL, 33634, US |
Address: | 8649 AC Skinner Pkwy, #107, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAINSAIL HOUSING PARTNERS LLC | Manager | - |
CORLEW JULIANNE V | Agent | 4602 EISENHOWER BLVD, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053933 | OAKWOOD-EXECUSTAY JACKSONVILLE | EXPIRED | 2019-05-02 | 2024-12-31 | - | 5605 FLORIDA MINING BLVD. S., SUITE# 209, JACKSONVILLE, FL, 32257 |
G13000085388 | EXECUSTAY JACKSONVILLE | EXPIRED | 2013-08-27 | 2018-12-31 | - | 4656-3 COLLINS ROAD, JACKSONVILLE, FL, 32244 |
G08277900124 | MARRIOTT EXECUSTAY-JACKSONVILLE | EXPIRED | 2008-10-03 | 2013-12-31 | - | 4656-3 COLLINS RD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 8649 AC Skinner Pkwy, #107, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 8649 AC Skinner Pkwy, #107, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 4602 EISENHOWER BLVD, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-24 |
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