Entity Name: | 4242 WEST MAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4242 WEST MAIN, 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: | 23 Oct 2009 (16 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L09000102568 |
FEI/EIN Number |
271183472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 Valencia Blvd, JUPITER, FL, 33458, US |
Mail Address: | 107 Valencia Blvd, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERBECK MICHAEL J | Manager | 107 Valencia Blvd, JUPITER, FL, 33458 |
OVERBECK MICHAEL J | Agent | 107 Valencia Blvd, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013925 | LAZY BEAR LODGE | EXPIRED | 2015-02-08 | 2020-12-31 | - | 8571 S.E. BRISTOL WAY, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 107 Valencia Blvd, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 107 Valencia Blvd, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 107 Valencia Blvd, JUPITER, FL 33458 | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-02 | 4242 WEST MAIN, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State