Search icon

519 NORTH MILLS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 519 NORTH MILLS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

519 NORTH MILLS AVENUE, 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: 12 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L10000028527
FEI/EIN Number 272127233

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

Address: 519 N. MILLS AVE., ORLANDO, FL, 32803
Mail Address: 519 N. MILLS AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEDD KERRY ADr. Managing Member 411 Manor Rd., Maitland, FL, 32751
WILLIAMS BRIGHID CDr. Managing Member 1631 Depauw Ave., ORLANDO, FL, 32804
Beedle Nicole Dr. Managing Member 1624 Dauphin Lane, Orlando, FL, 32803
GIEDD KERRY A Agent 411 Manor Rd., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 GIEDD, KERRY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 411 Manor Rd., Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 519 N. MILLS AVE., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2011-01-31 519 N. MILLS AVE., ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-08-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State