Search icon

MAIN STREET MOTORCARS, LLC

Company Details

Entity Name: MAIN STREET MOTORCARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: L10000028737
FEI/EIN Number 800563591
Address: 1597 Hercuces ave, clearwater, FL, 33765, US
Mail Address: 1597 Hercuces ave, clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEPAUL JOHN Agent 1289 golden oak, Tarpon Springs, FL, 34689

Managing Member

Name Role Address
Depaul John Managing Member 1289 golden oak, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089931 FLORIDA SUNSHINE TRADERS EXPIRED 2012-09-13 2017-12-31 No data 24411 US 19 N., CLEARWATER, FL, 33763
G10000024278 J & C AUTOMOTIVE REPAIRS EXPIRED 2010-03-16 2015-12-31 No data 1480 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1289 golden oak, Tarpon Springs, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 1597 Hercuces ave, clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2020-04-14 1597 Hercuces ave, clearwater, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2011-12-19 DEPAUL, JOHN No data
REINSTATEMENT 2011-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State