Search icon

MAIN STREET EATS, LLC - Florida Company Profile

Company Details

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

MAIN STREET EATS, 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L15000135391
FEI/EIN Number 47-5330058

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

Address: 310 12TH STREET WEST, BRADENTON, FL, 34205
Mail Address: 310 12TH STREET WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STYNES THOMAS Manager 310 12TH STREET WEST, BRADENTON, FL, 34205
THOMEY MARY LOU Manager 310 12TH STREET WEST, BRADENTON, FL, 34205
HOLMES KENNETH Agent 310 12TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125316 LOU'S DINER EXPIRED 2015-12-11 2020-12-31 - 310 12TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 310 12TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-12-01 310 12TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 310 12TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-12-01 310 12TH STREET WEST, BRADENTON, FL 34205 -
VOLUNTARY DISSOLUTION 2018-02-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-06-06
Florida Limited Liability 2015-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State