Search icon

MAINSTREET SOLUTIONS L.L.C.

Company Details

Entity Name: MAINSTREET SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Apr 2008 (17 years ago)
Document Number: M05000005916
FEI/EIN Number 650436051
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

Agent

Name Role Address
ROSE SCOTT Agent 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL, 33432

Manager

Name Role Address
ROSE SCOTT Manager 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2014-04-17 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 333 CAMINO GARDENS BLVD. STE 204C, BOCA RATON, FL 33432 No data
CANCEL ADM DISS/REV 2008-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-22 ROSE, SCOTT No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State