Entity Name: | MILTON BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILTON BUILDERS, 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: |
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: | 06 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | L04000010181 |
FEI/EIN Number |
593782199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1296 SW RIDGE ST, LAKE CITY, FL, 32024 |
Mail Address: | 1296 SW RIDGE ST, LAKE CITY, FL, 32024 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILTON JAY W | Managing Member | 1296 SW RIDGE ST, LAKE CITY, FL, 32024 |
MILTON DEBORAH N | Managing Member | 1296 SW RIDGE ST, LAKE CITY, FL, 32024 |
MILTON JAY W | Agent | 1296 SW RIDGE ST, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | MILTON, JAY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-28 | 1296 SW RIDGE ST, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2007-02-28 | 1296 SW RIDGE ST, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-11-02 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State