Search icon

MILLENNIAL CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIAL CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIAL CONSULTING GROUP 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: 19 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L06000071918
FEI/EIN Number 651294373

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

Address: 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL, 33405
Mail Address: 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO MICHAEL Manager 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL, 33405
Castellano Michael Agent 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 Castellano, Michael -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2019-07-29 - -
LC AMENDMENT AND NAME CHANGE 2019-07-29 MILLENNIAL CONSULTING GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2019-07-29 3300 S. DIXIE HWY - STE. 1-277, WEST PALM BEACH, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-12
Reinstatement 2019-07-29
LC Amendment and Name Change 2019-07-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-07-18
REINSTATEMENT 2011-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State