Search icon

MAIN STREAM TELECOM II, LLC - Florida Company Profile

Company Details

Entity Name: MAIN STREAM TELECOM II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIN STREAM TELECOM II, 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: 26 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000139980
FEI/EIN Number 81-4545891

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

Address: 14422 Shoreside Way, #110-813, Winter Garden, FL, 34787, US
Mail Address: 14422 Shoreside Way, #110-813, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASSCYK ALEXANDER F Manager 14422 Shoreside Way, Winter Garden, FL, 34787
BLASSCYK ALEXANDER F Agent 14422 Shoreside Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 14422 Shoreside Way, #110-813, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-10-03 14422 Shoreside Way, #110-813, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 14422 Shoreside Way, #110-813, Winter Garden, FL 34787 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-12-09
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-09
LC Amendment 2018-04-06
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State