Search icon

1777 MILAM LLC - Florida Company Profile

Company Details

Entity Name: 1777 MILAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1777 MILAM 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: 09 Oct 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: L08000095711
FEI/EIN Number 263570381

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

Address: 6897 Grenadier Blvd, Unit 1902, Naples, FL, 34108-7290, US
Mail Address: 6897 Grenadier Blvd, Unit 1902, Naples, FL, 34108-7290, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER CHRISTIAN N Manager 6897 Grenadier Blvd, Naples, FL, 341087290
PETER MARIE S Manager 6897 Grenadier Blvd, Naples, FL, 341087290
PETER CHRISTIAN N Agent 6897 Grenadier Blvd, Naples, FL, 341087290

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6897 Grenadier Blvd, Unit 1902, Naples, FL 34108-7290 -
CHANGE OF MAILING ADDRESS 2022-03-04 6897 Grenadier Blvd, Unit 1902, Naples, FL 34108-7290 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6897 Grenadier Blvd, Unit 1902, Naples, FL 34108-7290 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State