Search icon

MAINSTREAM COMMUNICATIONS, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: MAINSTREAM COMMUNICATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSTREAM COMMUNICATIONS, L.L.C. 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: 06 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L99000002581
FEI/EIN Number 650929632

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

Address: 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAINSTREAM COMMUNICATIONS, L.L.C., ALABAMA 000-603-026 ALABAMA

Key Officers & Management

Name Role
JL HOLDING CORP. Managing Member
M3, INC. Managing Member
MSM, INC. Managing Member
REGISTERED AGENTS OF FLORIDA, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-05 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-08-05 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131-2130 -
REGISTERED AGENT NAME CHANGED 2001-01-22 REGISTERED AGENTS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State