Search icon

MILLENNIUM ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIUM ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM ELECTRICAL CONTRACTORS, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000005005
FEI/EIN Number 202247797

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

Address: 6661 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
Mail Address: 6661 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellison Law Agent 6817 Southpoint parkway, Jacksonville, FL, 32216
JOHNSTON RICHARD Managing Member 6661 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216

Form 5500 Series

Employer Identification Number (EIN):
202247797
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6817 Southpoint parkway, 603, Jacksonville, FL 32216 -
REINSTATEMENT 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 Kellison Law -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 6661 SOUTHPOINT PKWY, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-01-04 6661 SOUTHPOINT PKWY, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001071686 LAPSED 16-2014-CA-008471 DUVAL COUNTY 2014-07-18 2019-12-12 $27,500.00 SUNBELT TRANSFORMER LTD., 1922 SOUTH MARTIN LUTHER KING JR. DRIVE, TEMPLE, TX 76504-8611
J12000971435 TERMINATED 16-2012-CC-12113 CTY. CT. DUVAL CTY. FL 2012-12-07 2017-12-13 $7,484.12 W.W. GAY FIRE PROTECTION, INC., 522 STOCKTON STREET, JACKSONVILLE, FL 32204
J12000137763 LAPSED 1000000252253 DUVAL 2012-02-21 2022-03-01 $ 14,890.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-04-26
Reinstatement 2016-01-04
CORLCRACHG 2015-09-04
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-29
LC Amendment and Name Change 2009-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State