Entity Name: | CYNTHIA MACMILLAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYNTHIA MACMILLAN 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: | 20 May 2009 (16 years ago) |
Document Number: | L09000049542 |
FEI/EIN Number |
270195264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 973 Ripley Terrace NE, Palm Bay, FL, 32907, US |
Mail Address: | 973 Ripley Terrace NE, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACMILLAN CYNTHIA D | Managing Member | 973 Ripley Terrace NE, Palm Bay, FL, 32907 |
Lemaitre Andre C | Agent | 973 Ripley Terrace NE, Palm Bay, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000023055 | PANGEA WORLD TRAVEL AGENCY | ACTIVE | 2024-02-10 | 2029-12-31 | - | 973 RIPLEY TERRACE NE, PALM BAY, FL, 32907 |
G09000110552 | INNER REVOLUTION | EXPIRED | 2009-05-26 | 2014-12-31 | - | 2311 ORTON COURT, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Lemaitre, Andre C | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 973 Ripley Terrace NE, Palm Bay, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 973 Ripley Terrace NE, Palm Bay, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 973 Ripley Terrace NE, Palm Bay, FL 32907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State