Search icon

MAIN STREET OAKS, LLC - Florida Company Profile

Company Details

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

MAIN STREET OAKS, 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: 21 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000030231
FEI/EIN Number 46-5137091

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

Address: 3015 Buckingham Avenue, LAKELAND, FL, 33803, US
Mail Address: P.O. Box 7741, LAKELAND, FL, 33807, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houghton Samuel A Manager P.O. Box 7741, LAKELAND, FL, 33807
Houghton Samuel A Agent 3015 Buckingham Ave., LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124704 SHADY OAKS MOBILE HOME PARK EXPIRED 2017-11-13 2022-12-31 - P.O. BOX 7741, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 Houghton, Samuel A -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 3015 Buckingham Avenue, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2015-05-01 3015 Buckingham Avenue, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3015 Buckingham Ave., LAKELAND, FL 33803 -
LC STMNT CORR/NC 2014-03-05 MAIN STREET OAKS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-05-01
CORLCSTCNC 2014-03-05
Florida Limited Liability 2014-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State