Search icon

MILTON BUILDERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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