Entity Name: | MILFORD POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILFORD POINT, 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: | 21 Dec 2010 (14 years ago) |
Date of dissolution: | 28 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | L10000130000 |
FEI/EIN Number |
980686218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 S. Courtenay Pkwy., Merritt Island, FL, 32952, US |
Mail Address: | 380 S. Courtenay Pkwy., Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRINGBANK INVESTMENTS LIMITED | Managing Member | SHENVALLEY HOME; BALLNAHOWE, PORT ERIN, ISLE OF MAN, NA, IM96JF |
Smith Victoria | Managing Member | East Barn, Lancashire, WN5 7W |
Smith Christopher | Managing Member | East Barn, Lancashire, WN5 7W |
Markey Kevin P | Agent | 380 S. Courtenay Way, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 | - | - |
LC NAME CHANGE | 2016-09-27 | SPRINGBANK, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 380 S. Courtenay Pkwy., Suite A, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 380 S. Courtenay Pkwy., Suite A, Merritt Island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 380 S. Courtenay Way, Suite A, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | Markey, Kevin P. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State