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. |
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 |
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 |
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 | - | - |
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