Search icon

MILLENNIUM SETTLEMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CHRISTY CARONE VS MILLENNIUM SETTLEMENTS, INC., et al. 4D2011-3334 2011-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA025310XXXXMB

Parties

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

Documents

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