Search icon

MILL VALLEY LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of MILL VALLEY LLC, ILLINOIS LLC_07599269 ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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