Search icon

MILLENNIUM TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIUM TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM TAX 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: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L09000002542
FEI/EIN Number 263999516

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

Address: 1350 WEST COLONIAL DR, ORLANDO, FL, 32818
Mail Address: 1350 WEST COLONIAL DR, ORLANDO, FL, 32804
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS THIMOLEON Chief Executive Officer 1350 WEST COLONIAL DR, ORLANDO, FL, 32804
JUSME WILLIAM D Manager 1350 WEST COLONIAL DR, ORLANDO, FL, 32804
WILLIAM JSUME Agent 1350 WEST COLONIAL DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-26 WILLIAM JSUME -
REINSTATEMENT 2015-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 1350 WEST COLONIAL DR, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1350 WEST COLONIAL DR, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1350 WEST COLONIAL DR, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State