Search icon

NEW MILLENIUM LLC - Florida Company Profile

Company Details

Entity Name: NEW MILLENIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW MILLENIUM 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: 10 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000000796
FEI/EIN Number 611408239

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

Address: 1160 WEST 13TH STREET, RIVIERA BEACH, FL, 33404, US
Mail Address: 1160 WEST 13TH STREET, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIENS LARRY P President 763 ALT. A1A, JUPITER, FL, 33477
VIENS DEBORAH Vice President 763 ALT. A1A, JUPITER, FL, 33477
VIENS DEBORAH Secretary 763 ALT. A1A, JUPITER, FL, 33477
VIENS LARRY P Treasurer 763 ALT. A1A, JUPITER, FL, 33477
VIENS DEBORAH SESQ Agent 763 ALT A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 VIENS, DEBORAH S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 763 ALT A1A, JUPITER, FL 33477 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1160 WEST 13TH STREET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2011-04-04 1160 WEST 13TH STREET, RIVIERA BEACH, FL 33404 -

Documents

Name Date
REINSTATEMENT 2013-04-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State