Entity Name: | MAIN STREET ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIN STREET ENTERPRISE, 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. |
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 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2017 (8 years ago) |
Document Number: | L16000185269 |
FEI/EIN Number |
81-4106680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4115 Headsail Drive, NEW PORT RICHEY, FL, 34652, US |
Address: | 5430 Westshore Drive, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAFFY ANNE M | Authorized Member | 5831 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
LONGSTREET WILLIAM C | Authorized Member | 5831 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Graffy Anne M | Agent | 4115 Headsail Drive, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-20 | 5430 Westshore Drive, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Graffy, Anne M. | - |
REINSTATEMENT | 2017-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-20 | 5430 Westshore Drive, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-20 | 4115 Headsail Drive, New Port Richey, FL 34652 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-12-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State