Entity Name: | MILL VALLEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILL VALLEY 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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 18 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | L01000022634 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 S. Milwaukee Avenue, Libertyville, IL, 60048, US |
Mail Address: | 800 S. Milwaukee Avenue, Libertyville, IL, 60048, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILL VALLEY LLC, ILLINOIS | LLC_07599269 | ILLINOIS |
Name | Role | Address |
---|---|---|
Egidi Dennis R | Managing Member | 800 S. Milwaukee Avenue, Libertyville, IL, 60048 |
CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 800 S. Milwaukee Avenue, Suite 170, Libertyville, IL 60048 | - |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 800 S. Milwaukee Avenue, Suite 170, Libertyville, IL 60048 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | CT Corporation | - |
REINSTATEMENT | 2019-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-05-14 |
ANNUAL REPORT | 2009-04-15 |
REINSTATEMENT | 2008-02-04 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State