Search icon

MAIN STREET COURT MANAGEMENT, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: MAIN STREET COURT MANAGEMENT, L.L.C.
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: 08 Dec 1997 (27 years ago)
Branch of: MAIN STREET COURT MANAGEMENT, L.L.C., MISSISSIPPI (Company Number 615667)
Date of dissolution: 12 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: M97000000820
FEI/EIN Number 640854870

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

Address: 701 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082
Mail Address: 701 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
NOVAK WAYNE A Managing Member 701 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
NOVAK JANE E Managing Member 701 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
NOVAK EMILY EDMUNDS Managing Member 701 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
NOVAK TODD ALLEN Managing Member 701 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
NOVAK WAYNE Agent 701 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
MERGER 2012-04-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000041713. MERGER NUMBER 700000121797
REGISTERED AGENT NAME CHANGED 2012-02-15 NOVAK, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 701 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2010-09-30 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State