Search icon

MAIN STREET DEBT SOLUTIONS, LLC

Company Details

Entity Name: MAIN STREET DEBT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2019 (5 years ago)
Document Number: M19000008037
FEI/EIN Number 832979018
Address: 4907 N. FLORIDA AVENUE, TAMPA, FL, 33603, US
Mail Address: 1712 PIONEER AVENUE, #876, CHEYENNE, WY, 82001, US
ZIP code: 33603
County: Hillsborough
Place of Formation: WYOMING

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Person

Name Role Address
GERMINO MICHAEL Authorized Person 1712 PIONEER AVENUE, #876, CHEYENNE, WY, 82001

Court Cases

Title Case Number Docket Date Status
ANGELA DE BOSE VS JP MORGAN CHASE BANK, N. A., ET AL. 2D2023-0277 2023-02-09 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-007465

Parties

Name ANGELA DE BOSE
Role Petitioner
Status Active
Representations MICHAEL WESTON, ESQ., MICHAEL CONNELLY, ESQ.
Name JP MORGAN CHASE BANK, N. A.
Role Respondent
Status Active
Representations CHRISTOPHER J. DUNN, ESQ., RICHARD C. MC CREA, JR., ESQ., Cayla Mc Crea Page, Esq., DREW LINEN, ESQ.
Name MAIN STREET DEBT SOLUTIONS, LLC
Role Respondent
Status Active
Name HON. JOSEPH MICHAEL TOMPKINS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Petitioner's motion for rehearing, rehearing en banc, written opinion, and certification is denied.
Docket Date 2023-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, THE ISSUANCE OF FINDINGS OF FACT AND CONCLUSIONS OF LAW IN A WRITTEN OPINION, AND CERTIFICATION
On Behalf Of ANGELA DE BOSE
Docket Date 2023-05-03
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank ~ Respondent’s motion to dismiss is granted.The petition for writ of certiorari is dismissed for lack of jurisdiction. See ParkwayBank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
Docket Date 2023-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, SLEET, and LABRIT
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION REPLY TO DISMISSAL
On Behalf Of ANGELA DE BOSE
Docket Date 2023-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to Respondent's motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITIONER'S AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of JP MORGAN CHASE BANK, N. A.
Docket Date 2023-02-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-02-20
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-09
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-04
Foreign Limited 2019-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State