Entity Name: | MILPACK VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILPACK VENTURES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000106042 |
FEI/EIN Number |
273786512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2877 Cobblestone Dr, Palm Harbor, FL, 34684, US |
Mail Address: | P.O. Box 15109, Clearwater, FL, 33766, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NURAD INVESTMENTS, INC. | Manager |
NURAD INVESTMENTS, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000107223 | UTILITY FLAME | EXPIRED | 2013-10-31 | 2018-12-31 | - | 15375 ROOSEVELT BLVD, SUITE 300, CLEARWATER, FL, 33760 |
G11000086363 | UTILITY FLAME | EXPIRED | 2011-08-31 | 2016-12-31 | - | 6089 JOHNS RD, SUITE 7, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 2877 Cobblestone Dr, Palm Harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 2877 Cobblestone Dr, Palm Harbor, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Nurad Investments, Inc | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 2877 Cobblestone Dr, Palm Harbor, FL 34684 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-06-02 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State