Entity Name: | JBGE/MILLENNIUM II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2014 (11 years ago) |
Branch of: | JBGE/MILLENNIUM II, INC., MINNESOTA (Company Number 301b20c6-ac48-e411-ae2a-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | F14000004298 |
FEI/EIN Number |
472026749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318 |
Mail Address: | 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
EDINGER CRAIG E | President | 1107 HAZELTINE BOULEVARD #200, CHASKA, MN, 55318 |
OLSON DENISE A | Secretary | 1107 HAZELTINE BOULEVARD #200, CHASKA, MN, 55318 |
Benson Randall | Treasurer | 1107 HAZELTINE BOULEVARD #200, CHASKA, MN, 55318 |
WEICHERT JAMES A | Director | 1107 Hazeltine Boulevard, Suite 200, Chaska, MN, 55318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1107 Hazeltine Boulevard, Suite 200, Chaska, MN 55318 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1107 Hazeltine Boulevard, Suite 200, Chaska, MN 55318 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2020-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Change | 2023-10-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State