Search icon

MAINSTREETCITIES, LLC

Company Details

Entity Name: MAINSTREETCITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L12000138801
FEI/EIN Number 46-1285471
Address: 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHALKLEY MARK Agent 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL, 32223

Authorized Member

Name Role Address
CHALKLEY DIANNE Authorized Member 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL, 32223

Manager

Name Role Address
CHALKLEY MARK A Manager 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118152 TROVLE ACTIVE 2012-12-08 2027-12-31 No data 10950-60 SAN JOSE BLVD, SUITE 156, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-18 CHALKLEY, MARK No data
LC AMENDMENT 2020-05-18 No data No data
MERGER 2018-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000192311
LC DISSOCIATION MEM 2016-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2015-02-26 10950-60 SAN JOSE BLVD SUITE 156, JACKSONVILLE, FL 32223 No data
LC AMENDMENT 2013-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
LC Amendment 2020-05-18
ANNUAL REPORT 2019-04-29
Merger 2018-12-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State