Search icon

MILLENIUM EXECUTIVE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MILLENIUM EXECUTIVE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENIUM EXECUTIVE REALTY, 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: 20 Aug 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: L07000085491
FEI/EIN Number 810648430

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

Address: 7901 KINGSPOINTE PARKWAY, SUITE 8, ORLANDO, FL, 32819
Mail Address: 7901 KINGSPOINTE PARKWAY, SUITE 8, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA CARLOS J Manager 7901 KINGSPOINTE PARKWAY, #8, ORLANDO, FL, 32819
BONILLA CARLOS J Agent 7901 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 BONILLA, CARLOS J -
REGISTERED AGENT ADDRESS CHANGED 2010-11-05 7901 KINGSPOINTE PARKWAY, SUITE 8, ORLANDO, FL 32819 -
REINSTATEMENT 2010-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-05 7901 KINGSPOINTE PARKWAY, SUITE 8, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-11-05 7901 KINGSPOINTE PARKWAY, SUITE 8, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-29 - -
LC AMENDMENT 2009-03-13 - -
LC AMENDMENT 2008-04-29 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-11-05
LC Amendment 2010-01-29
ANNUAL REPORT 2009-05-01
LC Amendment 2009-03-13
ANNUAL REPORT 2008-05-05
LC Amendment 2008-04-29
Florida Limited Liability 2007-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State