Entity Name: | MILESTONE DELAND MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILESTONE DELAND MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Mar 2000 (25 years ago) |
Date of dissolution: | 01 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | L00000002483 |
FEI/EIN Number |
943355475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 E. Pratt Street, BALTIMORE, MD, 21202, US |
Mail Address: | 729 E. Pratt Street, BALTIMORE, MD, 21202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WACHTELL MICHAEL L | Managing Member | 1000 WILSHIRE BLVD, SUITE 1500, LOS ANGELES, CA, 90017 |
MEDNICK SANDER | Managing Member | 719 S.E. Coast Avenue, Lantana, FL, 33462 |
MEDNICK SANDER | Agent | 719 S.E. Coast Avenue, Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 719 S.E. Coast Avenue, Apt. D, Lantana, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 | - |
AMENDMENT | 2003-10-08 | - | - |
AMENDMENT | 2003-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-04-20 | MEDNICK, SANDER | - |
NAME CHANGE AMENDMENT | 2000-03-08 | MILESTONE DELAND MANAGEMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000445188 | LAPSED | 1000000597384 | VOLUSIA | 2014-03-20 | 2024-04-10 | $ 9,677.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001578575 | LAPSED | 1000000529615 | VOLUSIA | 2013-09-16 | 2023-10-29 | $ 10,025.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-06-17 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State