Search icon

MILLENIUM E&P RESOURCE FUND I, LLC - Florida Company Profile

Company Details

Entity Name: MILLENIUM E&P RESOURCE FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENIUM E&P RESOURCE FUND I, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: L07000113175
FEI/EIN Number 262336303

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

Address: 1410 ALBERTA DRIVE, WINTER PARK, FL, 32789, UN
Mail Address: 1410 ALBERTA DRIVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1447550 250 Sterling Avenue, Winter Park, FL, 32789 250 Sterling Avenue, Winter Park, FL, 32789 407-622-1939

Filings since 2008-10-07

Form type REGDEX
File number 021-123417
Filing date 2008-10-07
File View File

Key Officers & Management

Name Role Address
SWANN K. MICHAEL Agent 258 SOUTHALL LANE, SUITE 420, MAITLAND, FL, 32751
MEP CAPITAL PARTNERS, LLC Manager -
Dennis Pick Manager 3185 Wheatland Farms Dr, Oakton, VA, 22124

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 1410 ALBERTA DRIVE, WINTER PARK, FL 32789 UN -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 1410 ALBERTA DRIVE, WINTER PARK, FL 32789 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2013-12-30
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-06-29
REINSTATEMENT 2008-11-05
Florida Limited Liability 2007-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State