Search icon

BARCLAY MILLENNIUM LLC - Florida Company Profile

Company Details

Entity Name: BARCLAY MILLENNIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCLAY MILLENNIUM 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: 09 Dec 2004 (20 years ago)
Document Number: L04000089225
FEI/EIN Number 202049174

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

Mail Address: 7607 Coddle Harbor Lane, Potomac, MD, 20854, US
Address: 7226 Ayrshire Lane, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN CRAIG J Manager 7978 OLD GEORGETOWN ROAD, SUITE B-6, BETHESDA, MD, 20814
Ross Harry JEsq. Agent 6100 Glades Road, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 7226 Ayrshire Lane, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2019-04-05 7226 Ayrshire Lane, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Ross, Harry J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 6100 Glades Road, Suite 211, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000295206 ACTIVE 1000000743465 BROWARD 2017-05-17 2037-05-24 $ 7,240.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State