Search icon

J. MILNE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: J. MILNE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. MILNE HOMES, 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: 04 Jun 2003 (22 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L03000020251
FEI/EIN Number 200082809

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

Address: 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL, 33334, US
Mail Address: 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILNE JAMES R Director 5333 NORTH DIXIE HWY SUITE 204, OAKLAND PARK, FL, 33334
CIMAGLIA SUSAN J Agent 5333 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2014-01-10 CIMAGLIA, SUSAN J -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-01-16 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 5333 NORTH DIXIE HWY, SUITE 204, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State