Search icon

MILLARD ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: MILLARD ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLARD ELECTRIC, 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: 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 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L04000000015
FEI/EIN Number 320102637

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

Address: 431 Central Avenue, CRESCENT CITY, FL, 32112, US
Mail Address: 431 Central Avenue, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millard Ronald N Manager 431 Central Avenue, CRESCENT CITY, FL, 32112
MILLARD RONALD N Agent 431 Central Avenue, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 431 Central Avenue, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2024-02-10 431 Central Avenue, CRESCENT CITY, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 431 Central Avenue, CRESCENT CITY, FL 32112 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 MILLARD, RONALD N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State