Search icon

MAIN STREET DESIGNS LLC - Florida Company Profile

Company Details

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

MAIN STREET DESIGNS 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: 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: 25 Mar 2019 (6 years ago)
Document Number: L19000081415
FEI/EIN Number 83-4190203

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

Address: 5175 State Road 62, Bowling Green, FL 33834, Bowling Green, FL, 33834, US
Mail Address: PO Box 95, WAUCHULA, FL, 33873, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH TERRI A Manager 5175 STATE RD 62, BOWLING GREEN, FL, 33834
Lang Tracy N Manager PO Box 95, WAUCHULA, FL, 33873
MARSH TERRI A Agent 5175 STATE RD 62, BOWLING GREEN, FL, 33834

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076617 MONOGRAMS OF DESOTO ACTIVE 2021-06-08 2026-12-31 - 225 W MAIN STREET, WAUCHULA, FL, 33873
G19000040593 MONOGRAMS ON MAIN EXPIRED 2019-03-28 2024-12-31 - 225 WEST MAIN STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 5175 State Road 62, Bowling Green, FL 33834, Bowling Green, FL 33834 -
CHANGE OF MAILING ADDRESS 2023-04-07 5175 State Road 62, Bowling Green, FL 33834, Bowling Green, FL 33834 -
REGISTERED AGENT NAME CHANGED 2020-07-22 MARSH, TERRI A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499350 ACTIVE 1000000967293 HARDEE 2023-10-12 2043-10-18 $ 37,434.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000499368 TERMINATED 1000000967295 HARDEE 2023-10-12 2043-10-18 $ 2,444.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000158933 TERMINATED 1000000919839 HARDEE 2022-03-28 2042-03-30 $ 2,372.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-22
Florida Limited Liability 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447617810 2020-06-01 0455 PPP 225 W, BOWLING GREEN, FL, 33834
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4188.42
Loan Approval Amount (current) 1188.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, HARDEE, FL, 33834-0001
Project Congressional District FL-18
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1201.9
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State