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. |
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 |
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 | - |
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 | - | - |
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