Entity Name: | JL MILLENNIUM GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JL MILLENNIUM 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. |
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: | 07 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2023 (a year ago) |
Document Number: | L08000095056 |
FEI/EIN Number |
263672753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15312 sugar citrus dr, winter garden, FL, 34787, US |
Mail Address: | 15312 Sugar Citrus Dr, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
LAWRENCE JAMES | Managing Member | 15312 Sugar Citrus Dr, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 15312 sugar citrus dr, winter garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-08 | 15312 sugar citrus dr, winter garden, FL 34787 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-10-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-11-15 |
ANNUAL REPORT | 2018-05-13 |
ANNUAL REPORT | 2017-05-07 |
REINSTATEMENT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State