Entity Name: | MAINLAND RESOURCES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MAINLAND RESOURCES 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: | 12 Jul 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jun 2023 (2 years ago) |
Document Number: | L12000090838 |
FEI/EIN Number |
99-0379860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2514 MONTCLAIRE CIRCLE, WESTON, FL 33327 |
Mail Address: | 2514 MONTCLAIRE CIRCLE, WESTON, FL 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODE1 CONSULTING, LLC | Agent | - |
CANTON, IVONNE | Authorized Member | 2514 MONTCLAIRE CIRCLE, WESTON, FL 33327 |
OBREGON, Juan Carlos, Sr. | Authorized Member | 2514 MONTCLAIRE CIRCLE, WESTON, FL 33327 |
OBREGON CANTON, JUAN A | Authorized Member | PLAZA LOS CARROS N° 3 P036, MADRID, MADRID 28005 ES |
OBREGON CANTON, ISABELLA | Authorized Member | NIKOLAUSSTRASSE 3, STUTTGART, BADEN-WURTEMBERG 70190 DE |
OBREGON CANTON, CATERINA | Authorized Member | CALLE RORAIMA, QTA. 14-03, CHUAO CARACAS, DC 1061 VE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 2514 MONTCLAIRE CIRCLE, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 2598 E. Sunrise Blvd., Suite 2104, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | CODE1 CONSULTING LLC | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 2514 MONTCLAIRE CIRCLE, WESTON, FL 33327 | - |
LC AMENDMENT | 2023-06-05 | - | - |
LC AMENDMENT | 2019-12-10 | - | - |
LC AMENDMENT | 2016-07-21 | - | - |
LC DISSOCIATION MEM | 2016-07-21 | - | - |
REINSTATEMENT | 2013-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-25 |
LC Amendment | 2023-06-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-12-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State