Search icon

MAINSTREET CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAINSTREET CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSTREET CAPITAL 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000129505
FEI/EIN Number 47-1656718

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

Address: 3340 SE FEDERAL HWY #286, STUART, FL, 34997, US
Mail Address: 3340 SE FEDERAL HWY #286, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall Todd C Agent 3340 SE FEDERAL HWY #286, STUART, FL, 34997
ON TARGET PARTNERS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-20 Marshall, Todd C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 3340 SE FEDERAL HWY #286, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3340 SE FEDERAL HWY #286, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-04-27 3340 SE FEDERAL HWY #286, STUART, FL 34997 -

Court Cases

Title Case Number Docket Date Status
MAINSTREET CAPITAL HOLDINGS, LLC VS DEBARTOLO DEVELOPMENT, LLC, ET AL., 2D2018-1140 2018-03-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3484

Parties

Name MAINSTREET CAPITAL HOLDINGS, LLC
Role Appellant
Status Active
Representations MICHAEL PAUL BELTRAN, ESQ., THOMAS A. BURNS, ESQ.
Name DK MAINSTREET, LLC
Role Appellee
Status Active
Name DAVID J. PERLSTEIN
Role Appellee
Status Active
Name MAGNO AERE, LLC
Role Appellee
Status Active
Name DEBARTOLO DEVELOPMENT, LLC
Role Appellee
Status Active
Representations LAUREN R. WHETSTONE, ESQ., ROBERT E. JOHNSON, ESQ.
Name EDWARD M. KOBEL
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant’s motion for appellate attorney’s fees is denied.
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of DEBARTOLO DEVELOPMENT, LLC
Docket Date 2018-08-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 16, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-08-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 5 (five) days.
Docket Date 2018-07-09
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEBARTOLO DEVELOPMENT, LLC
Docket Date 2018-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBARTOLO DEVELOPMENT, LLC
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEBARTOLO DEVELOPMENT, LLC
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by July 5, 2018.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEBARTOLO DEVELOPMENT, LLC
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 26, 2018.
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEBARTOLO DEVELOPMENT, LLC
Docket Date 2018-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 25, 2018.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 10, 2018.
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAINSTREET CAPITAL HOLDINGS, LLC
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
Reg. Agent Resignation 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State