Search icon

4242 WEST MAIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OVERBECK MICHAEL J Manager 107 Valencia Blvd, JUPITER, FL, 33458
OVERBECK MICHAEL J Agent 107 Valencia Blvd, JUPITER, FL, 33458

Fictitious Names

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

Events

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 -

Documents

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