Entity Name: | MAIN SPRING REAL ESTATE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIN SPRING REAL ESTATE SERVICES 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: | 17 Aug 2010 (15 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | L10000086032 |
FEI/EIN Number |
273281536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 S CHICKASAW TRAIL #246, ORLANDO, FL, 32825, US |
Mail Address: | 509 S CHICKASAW TRAIL #246, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEST AHMAD JSR. | Managing Member | 509 S CHICKASAW TRAIL #246, ORLANDO, FL, 32825 |
GUEST AHMAD JSR. | Agent | 509 S CHICKASAW TRAIL #246, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-15 | 509 S CHICKASAW TRAIL #246, ORLANDO, FL 32825 | - |
REINSTATEMENT | 2013-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-15 | 509 S CHICKASAW TRAIL #246, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2013-11-15 | 509 S CHICKASAW TRAIL #246, ORLANDO, FL 32825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-11-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State