Entity Name: | MILLING CLEANUP SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLING CLEANUP SERVICES, 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: | 28 Aug 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jun 2010 (15 years ago) |
Document Number: | L08000082656 |
FEI/EIN Number |
264058370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 TARPON INDUSTRIAL DRIVE, SUITE 1, TARPON SPRINGS, FL, 34689 |
Mail Address: | 201 TARPON INDUSTRIAL DRIVE, SUITE 1, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILLING CLEANUP SERVICES, LLC, ALABAMA | 000-620-042 | ALABAMA |
Name | Role | Address |
---|---|---|
DOTTS GLENN | Managing Member | 5740 Bittersweet Drive, HOLIDAY, FL, 34690 |
DOTTS GLENN C | Agent | 201 TARPON INDUSTRIAL DRIVE, SUITE 1, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-07 | 201 TARPON INDUSTRIAL DRIVE, SUITE 1, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 5740 Bittersweet Dr, Holiday, FL 34690 | - |
LC AMENDMENT | 2010-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-07 | DOTTS, GLENN C | - |
CONVERSION | 2008-08-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000056800. CONVERSION NUMBER 700000089907 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State