Entity Name: | MILLENNIUM SETTLEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F03000001905 |
FEI/EIN Number |
581591584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 FINANCIAL PLAZA, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3500 FINANCIAL PLAZA, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DIAMANTIS CHRISTOPHER E | Director | 3500 FINANCIAL PLAZA, TALLAHASSEE, FL, 32312 |
BOLLMAN KYLE M | Chief Executive Officer | 3060 PEACHTREE ROAD, NW, ATLANTA, GA, 30305 |
MURPHY GALE E | Vice President | 3500 FINANCIAL PLAZA, TALLAHASSEE, FL, 32312 |
MURPHY GALE E | Officer | 3500 FINANCIAL PLAZA, TALLAHASSEE, FL, 32312 |
COLEMAN SEAN J | Secretary | 3060 PEACHTREE ROAD NW, STE. 1150, ATLANTA, GA, 30305 |
DIAMANTIS CHRISTOPHER | Agent | 3500 FINANCIAL PLAZA, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 3500 FINANCIAL PLAZA, STE. 202, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 3500 FINANCIAL PLAZA, STE. 202, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 3500 FINANCIAL PLAZA, STE. 202, TALLAHASSEE, FL 32312 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTY CARONE VS MILLENNIUM SETTLEMENTS, INC., et al. | 4D2011-3334 | 2011-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTY CARONE |
Role | Appellant |
Status | Active |
Representations | DAVID NEAL STERN, Marc A. Silverman |
Name | CAMBRIDGE GALAHER SETTLEMENTS |
Role | Appellee |
Status | Active |
Name | MILLENNIUM SETTLEMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | BERNARD LEBEDEKER (DNU) |
Name | TIMOTHY MCCARTHY (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-05-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-05-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-05-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-03-28 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2011-09-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Marc A. Silverman 0144444 |
Docket Date | 2011-09-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF |
On Behalf Of | CHRISTY CARONE |
Docket Date | 2011-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | CHRISTY CARONE |
Docket Date | 2011-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-09-07 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2011-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTY CARONE |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State