Search icon

MAIN STREET REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAIN STREET REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIN STREET REAL ESTATE HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000019134
FEI/EIN Number 46-2038784

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

Address: 115 MAIN STREET, DAYTONA BEACH, FL, 32114
Mail Address: 3801 N. UNIVERSITY DRIVE, SUNRISE, FL, 33351, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PERCIO LEONARD Manager 3801 N UNIVERSITY DR SUITE 315, SUNRISE, FL, 33351
DEL PERCIO MELANIE Manager 3801 N UNIVERSITY DR SUITE 315, SUNRISE, FL, 33351
Del Percio Leonard MGMR Agent 3801 N. UNIVERSITY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-30 Del Percio, Leonard, MGMR -
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 3801 N. UNIVERSITY DRIVE, suite 315, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-04-08 115 MAIN STREET, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2014-08-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-08
LC Amendment 2014-08-15
ANNUAL REPORT 2014-02-25
Florida Limited Liability 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State