Search icon

MAINLINE SUPPLY OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MAINLINE SUPPLY OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Oct 2002 (23 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: M02000002625
FEI/EIN Number 020641547

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

Mail Address: 7025 NORTHWINDS DRIVE NW, CONCORD, NC, 28027
Address: 2291 W AIRPORT BLVD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
TYSINGER TIMOTHY E Manager 7025 NORTHWINDS DRIVE NW, CONCORD, NC, 28027
HENDERSON ROBERT J Manager 7025 NORTHWINDS DRIVE NW, CONCORD, NC, 28027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068189 MSC WATERWORKS EXPIRED 2010-07-23 2015-12-31 - 7025 NORTHWINDS DRIVE NW, CONCORD, NC, 28027

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2011-04-29 - -
CHANGE OF MAILING ADDRESS 2008-07-09 2291 W AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 2291 W AIRPORT BLVD, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2005-01-12 MAINLINE SUPPLY OF FLORIDA, LLC -

Documents

Name Date
LC Withdrawal 2011-04-29
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-07-05
Name Change 2005-01-12
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State