Search icon

MILLENIA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MILLENIA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENIA PARTNERS, 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 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000034262
FEI/EIN Number 20-0285785

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

Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBURG ALAN H Manager 700 West Morse Boulevard, Winter Park, FL, 32789
HARRIS GENE Manager 700 West Morse Boulevard, Winter Park, FL, 32789
WILSON ALAN Manager 700 West Morse Boulevard, Winter Park, FL, 32789
CS SUNBIZ, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 CS Sunbiz, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-10 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
LC AMENDED AND RESTATED ARTICLES 2011-01-18 - -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-06
LC Amended and Restated Art 2011-01-18
ANNUAL REPORT 2010-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State