Search icon

NEW MILLENNIUM BUILDING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIUM BUILDING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW MILLENNIUM BUILDING SYSTEMS, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 31 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: L04000049042
FEI/EIN Number 352083989

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

Address: 1922 NW BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055
Mail Address: 6714 POINTE INVERNESS WAY, SUITE 200, FORT WAYNE, IN, 46804
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLMAN BERT Manager 7112 STATE ROAD 1, SPENCERVILLE, IN, 46788
POINSATTE RICHARD Agent 1922 NW BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055
POINSATTE RICHARD Manager 1036 SW LOGAN GLEN #204, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
MERGER 2008-12-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NEW MILLENNIUM BULDING SYSTEMS, LLC. MERGER NUMBER 500000071305
CANCEL ADM DISS/REV 2005-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-30 1922 NW BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2005-09-30 1922 NW BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 1922 NW BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-03
REINSTATEMENT 2005-09-30
Florida Limited Liability 2004-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State