Search icon

MILLBANK REALTY GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: MILLBANK REALTY GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLBANK REALTY 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: 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000066280
FEI/EIN Number 260419675

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

Address: 8370 W HILLSBOROUGH AVE, STE 202, TAMPA, FL, 33615
Mail Address: 8370 W HILLSBOROUGH AVE, STE 202, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH OKEMA Managing Member 8370 W HILLSBOROUGH AVE STE 202, TAMPA, FL, 33615
MCINTOSH OKEMA Agent 8370 W HILLSBOROUGH AVE STE 202, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 8370 W HILLSBOROUGH AVE STE 202, TAMPA, FL 33615 -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 8370 W HILLSBOROUGH AVE, STE 202, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2011-01-31 8370 W HILLSBOROUGH AVE, STE 202, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2010-03-17 - -
LC NAME CHANGE 2010-03-17 MILLBANK REALTY GROUP, LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2012-04-26
REINSTATEMENT 2010-03-17
LC Name Change 2010-03-17
ANNUAL REPORT 2008-08-06
Florida Limited Liability 2007-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State