Search icon

MIND MILL CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: MIND MILL CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIND MILL CREATIVE, 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: 16 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000048694
FEI/EIN Number 203412014

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

Address: 120125 Briar Bay Drive, Clermont, FL, 34711, US
Mail Address: PO BOX 120125, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILES NIC III Manager 2548 North Holton Street, MILWAUKEE, WI, 53212
Cuevas Quiles III Nic Agent 120125 Briar Bay Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 120125 Briar Bay Drive, Clermont, FL 34711 -
REINSTATEMENT 2017-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 120125 Briar Bay Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-05-25 120125 Briar Bay Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-05-25 Cuevas Quiles III, Nic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-08-07 MIND MILL CREATIVE, LLC -
LC AMENDMENT 2013-03-18 - -
LC NAME CHANGE 2013-02-04 A3 ENTERTAINMENT LLC -

Documents

Name Date
REINSTATEMENT 2017-05-25
Reg. Agent Resignation 2015-05-04
LC Amendment and Name Change 2014-08-07
ANNUAL REPORT 2014-01-10
LC Amendment 2013-03-18
LC Name Change 2013-02-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State