Entity Name: | MAINSTREET SOLUTIONS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Oct 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Apr 2008 (17 years ago) |
Document Number: | M05000005916 |
FEI/EIN Number |
650436051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL, 33432, US |
Mail Address: | 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSE SCOTT | Manager | 333 CAMINO GARDENS BLVD STE 204C, BOCA RATON, FL, 33432 |
ROSE SCOTT | Agent | 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08120900174 | INTERNATIONAL MANAGEMENT ASSET CORP | EXPIRED | 2008-04-29 | 2013-12-31 | - | 333 CAMINO GARDENS BLVD, SUITE 204, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2008-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | ROSE, SCOTT | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State