Search icon

MILLING CLEANUP SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of MILLING CLEANUP SERVICES, LLC, ALABAMA 000-620-042 ALABAMA

Key Officers & Management

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

Events

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

Documents

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