Search icon

610 N. MILLS COMMERCIAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: 610 N. MILLS COMMERCIAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

610 N. MILLS COMMERCIAL REAL ESTATE, 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: 09 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: L09000066331
FEI/EIN Number 270513566

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

Address: 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 32828-4509, US
Mail Address: 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 32828-4509, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLER AARON Managing Member 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 328284509
Isler Aaron Agent 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL, 328284509

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL 32828-4509 -
CHANGE OF MAILING ADDRESS 2018-04-03 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL 32828-4509 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 12301 LAKE UNDERHILL RD STE 104, ORLANDO, FL 32828-4509 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Isler, Aaron -
LC AMENDMENT 2009-10-05 - -
LC AMENDMENT AND NAME CHANGE 2009-07-23 610 N. MILLS COMMERCIAL REAL ESTATE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State