Search icon

MILLCREEK ORANGE AVENUE I, LLC - Florida Company Profile

Company Details

Entity Name: MILLCREEK ORANGE AVENUE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLCREEK ORANGE AVENUE I, 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: 23 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L05000018331
FEI/EIN Number 204394135

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

Address: 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL, 33146, US
Mail Address: 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDHORST KENT A Manager 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL, 33146
SANTEIRO JUAN C Manager 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL, 33146
Windhorst Kent A Agent 1450 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 Windhorst, Kent A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2006-02-28 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 1450 MADRUGA AVENUE, SUITE 400, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-09-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State