Search icon

MILLENNIUM REALTY CENTER. L.C. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM REALTY CENTER. L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM REALTY CENTER. 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: 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: 22 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: L03000002423
FEI/EIN Number 134239761

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

Address: 1350 WEST COLONIAL DR, ORLANDO, FL, 32804
Mail Address: 1350 WEST COLONIAL DR, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSME WILLIAMS D Manager 8027 STEEPLE CHASE BLVD, ORLANDO, FL, 32818
JUSME WILLIAM DII Auth 8027 Steeplechase Blvd, Orlando, FL, 32804
JUSME WILLIAM II ASSI 8027 STEEPLECHASE BLVD, ORLANDO, FL, 32818
JUSME WILLIAM D Agent 1350 WEST COLONIAL DR, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1350 WEST COLONIAL DR, Orlando, FL 32804 -
REINSTATEMENT 2014-10-29 - -
CHANGE OF MAILING ADDRESS 2014-10-29 1350 WEST COLONIAL DR, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 1350 WEST COLONIAL DR, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2005-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State