Search icon

CYNTHIA MACMILLAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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