Search icon

MILL CREEK VII INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: MILL CREEK VII INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILL CREEK VII INVESTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: L02000024946
FEI/EIN Number 450487877

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

Address: 13225 STATE ROAD 64 EAST, BRADENTON, FL, 34212, US
Mail Address: 13225 STATE ROAD 64 EAST, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'URSO LARRY JJR Manager 13225 STATE ROAD 64 EAST, BRADENTON, FL, 34212
D'URSO LAWRENCE JJR Agent 13225 STATE ROAD 64 EAST, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-01 D'URSO, LAWRENCE J, JR -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 13225 STATE ROAD 64 EAST, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2012-04-26 13225 STATE ROAD 64 EAST, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 13225 STATE ROAD 64 EAST, BRADENTON, FL 34212 -
MERGER 2010-09-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000107373

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-06-22
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State