Search icon

1042-822 MAINSAIL, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1042-822 MAINSAIL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1042-822 MAINSAIL, L.L.C. 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: 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: 10 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L12000129510
FEI/EIN Number 461167529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1042 MAINSAIL DRIVE, #822, NAPLES, FL, 34114, US
Mail Address: 1020 S Collier Blvd, Naples, FL, 34145, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE DAVID Managing Member 1042 MAINSAIL DR. #822, NAPLES, FL, 34114
SIROWICH PAULA Managing Member 1042 MAINSAIL DR. #822, NAPLES, FL, 34114
LANE DAVID Agent 1020 S Collier Blvd, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 1042 MAINSAIL DRIVE, #822, NAPLES, FL 34114 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 LANE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 1020 S Collier Blvd, #605, Marco Island, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State