Search icon

MILLHOPPER OFFICE PARK, L.C. - Florida Company Profile

Company Details

Entity Name: MILLHOPPER OFFICE PARK, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLHOPPER OFFICE PARK, L.C. 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L02000000594
FEI/EIN Number 020534233

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13732 NW 10TH PL, NEWBERRY, FL, 32669-3458, US
Mail Address: c/o James Moore & Co. CPAs, 5931 NW 1ST PLACE, Gainesville, FL, 32607-2063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JEAN H Manager 13732 NW 10TH PL, NEWBERRY, FL, 326693458
ROBINSON THOMAS A Manager 13732 NW 10TH PL, NEWBERRY, FL, 326693458
VILLEMAIRE CAROL A Agent c/o James Moore & Co. CPAs, Gainesville, FL, 326072063

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-19 - -
CHANGE OF MAILING ADDRESS 2020-02-07 13732 NW 10TH PL, NEWBERRY, FL 32669-3458 -
REGISTERED AGENT NAME CHANGED 2020-02-07 VILLEMAIRE, CAROL A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 c/o James Moore & Co. CPAs, 5931 NW 1ST PLACE, Gainesville, FL 32607-2063 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 13732 NW 10TH PL, NEWBERRY, FL 32669-3458 -

Documents

Name Date
LC Voluntary Dissolution 2021-01-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State