Search icon

MILMARSON DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MILMARSON DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILMARSON DEVELOPMENT, 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000038300
FEI/EIN Number 161684886

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

Address: 101 ATHENIAN WAY, TARPON SPRINGS, FL, 34689
Mail Address: 101 ATHENIAN WAY, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL GEORGE Managing Member 1125 SECOND AVENUE SOUTH, TIERRA VERDE, FL, 33715
FARRELL VEATRICE Agent 1125 SECOND AVENUE SOUTH, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-16 101 ATHENIAN WAY, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2007-11-16 101 ATHENIAN WAY, TARPON SPRINGS, FL 34689 -
CANCEL ADM DISS/REV 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013484 LAPSED 07-CC-012161 13TH JUD HILLSBOROUGH CTY FL 2007-08-03 2012-09-07 $17160.06 PAT & JUDY MILAM, 8225 RICHMOND STREET, GIBSONTON, FL 33534

Documents

Name Date
REINSTATEMENT 2007-03-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-08-06
Off/Dir Resignation 2003-10-02
Florida Limited Liabilites 2003-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State