Search icon

1448 MAIN STREET LLC - Florida Company Profile

Company Details

Entity Name: 1448 MAIN STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1448 MAIN STREET 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: 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: 05 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L13000125606
FEI/EIN Number APPLIED FOR

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

Address: 313 Lookout Point Drive, Osprey, FL, 34229, US
Mail Address: 313 Lookout Point Drive, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER J Manager 313 LOOKOUT POINT DR, OSPREY, FL
GRANTHON JAVIER (MIKE) Manager 4942 Peregrine Pt Way, Sarasota, FL, 34231
BROWN CHRISTOPHER J Agent 313 LOOKOUT POINT DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 313 Lookout Point Drive, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2017-01-12 313 Lookout Point Drive, Osprey, FL 34229 -
LC AMENDMENT 2016-11-28 - -
LC DISSOCIATION MEM 2016-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 313 LOOKOUT POINT DR, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2016-11-23 BROWN, CHRISTOPHER J -
LC STMNT OF RA/RO CHG 2016-11-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
LC Amendment 2016-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State