Search icon

MILINO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MILINO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILINO PROPERTIES 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 Jun 2006 (19 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L06000063355
FEI/EIN Number 205134983

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

Address: 2052 Prospect Ave, Orlando, FL, 32814, US
Mail Address: 2052 Prospect Ave, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL J Managing Member 2052 Prospect Ave, Orlando, FL, 32814
MOORE LISA G Managing Member 2052 Prospect Ave, Orlando, FL, 32814
MOORE MICHAEL J Agent 2052 Prospect Ave, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2052 Prospect Ave, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2052 Prospect Ave, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2015-04-27 2052 Prospect Ave, Orlando, FL 32814 -
PENDING REINSTATEMENT 2012-05-01 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 MOORE, MICHAEL J -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2018-07-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State