Search icon

MILLE BORNES ASSOCIATES, LLLP - Florida Company Profile

Company Details

Entity Name: MILLE BORNES ASSOCIATES, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 03 Oct 1969 (56 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: A01214
FEI/EIN Number 596233376

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

Address: 812 NORTH ELM STREET, GREENSBORO, NC, 27401, US
Mail Address: C/O TIMOTHY B. BURNETT, P. O. BOX 14220, GREENSBORO, NC, 27415, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UCC FILING AND SEARCH SERVICES, INC. Agent 1574 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 32309
MILES SAM E General Partner 200 W. BROW OVAL, LOOKOUT MT., TN, 37350
BURNETT TIMOTHY General Partner 810 COUNTRY CLUB DRIVE, GREENSBORO, NC, 27408

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 812 NORTH ELM STREET, GREENSBORO, NC 27401 -
CHANGE OF MAILING ADDRESS 2009-01-05 812 NORTH ELM STREET, GREENSBORO, NC 27401 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-18 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 -
LLLP Statement of Qualification 2003-12-22 MILLE BORNES ASSOCIATES, LLLP -
REGISTERED AGENT NAME CHANGED 2003-12-22 UCC FILING AND SEARCH SERVICES, INC. -
REINSTATEMENT 1985-09-05 - -
ADVERTISED AND CANCELLED 1983-07-29 - -
REINSTATEMENT 1980-06-02 - -
ADVERTISED AND CANCELLED 1978-08-21 - -

Documents

Name Date
LP Certificate of Dissolution 2018-12-20
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State