Search icon

THE HERITAGE ON MILLENIA, LLC - Florida Company Profile

Company Details

Entity Name: THE HERITAGE ON MILLENIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HERITAGE ON MILLENIA, 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 18 Dec 2007 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2007 (17 years ago)
Document Number: L05000038937
FEI/EIN Number 202709908

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

Address: 390 N ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
Mail Address: 390 N ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, Agent 390 N ORANGE AVE., ORLANDO, FL, 32801
FLORIBRA - MILLENAI, LLC Managing Member 390 N. ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801
GROVELAND-MILLENIA, LLC Managing Member -
HARTWOOD-MILLENIA, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-12-18 - -
LC AMENDED AND RESTATED ARTICLES 2007-03-06 - -
REGISTERED AGENT NAME CHANGED 2007-03-06 B&C CORPORATE SERVICES OF CENTRAL FLORIDA, -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 390 N ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-26 390 N ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-12-26 390 N ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2007-12-18
ANNUAL REPORT 2007-03-22
LC Amended and Restated Art 2007-03-06
Off/Dir Resignation 2006-11-06
ANNUAL REPORT 2006-01-10
Florida Limited Liabilites 2005-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State