Search icon

MAINSTREET SOLUTIONS L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Boca Raton
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48500.00
Total Face Value Of Loan:
194000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2340.00
Total Face Value Of Loan:
2340.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,340
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,369.36
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $1,755
Utilities: $292.5
Rent: $292.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State