Entity Name: | NEW MILLENNIA HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW MILLENNIA HEALTH 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: | 08 May 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2017 (8 years ago) |
Document Number: | L09000044811 |
FEI/EIN Number |
264836929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 Hastings Ct, Fort Walton Beach, FL, 32547, US |
Mail Address: | 205 Hastings Ct, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickeson Blake H | Manager | 205 Hastings Court, Fort Walton Beach, FL, 32547 |
DICKESON MARK L | Manager | 10 N Love Street, QUINCY, FL, 32351 |
DICKESON Mark L | Agent | 10 N Love Street, Quincy, FL, 32351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000074460 | BRILLA HEATH | ACTIVE | 2024-06-17 | 2029-12-31 | - | 205 HASTINGS CT, FORT WALTON BEACH, FL, 32547 |
G18000102513 | NEW MILLENNIA HEALTH LLC | EXPIRED | 2018-09-17 | 2023-12-31 | - | 234 E KING STREET, QUINCY, FL, 32851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-27 | 205 Hastings Ct, Fort Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2024-06-27 | 205 Hastings Ct, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 10 N Love Street, Quincy, FL 32351 | - |
LC AMENDMENT | 2017-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | DICKESON, Mark L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-17 |
LC Amendment | 2017-05-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State