Search icon

NEW MILLENNIA HEALTH LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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