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. |
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 |
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 |
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 | - |
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