Search icon

MILLIE AND THE MUSE, LLC - Florida Company Profile

Company Details

Entity Name: MILLIE AND THE MUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLIE AND THE MUSE, 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: 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000029745
FEI/EIN Number 454670491

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

Address: 20 MAIN STREET, WINDERMERE, FL, 34786
Mail Address: 20 MAIN STREET, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHT KENNETH Agent 20 MAIN STREET, WINDERMERE, FL, 34786
FROM A GOOD PLACE PRODUCTIONS, LLC Managing Member -
JOLLY ROGER AVIATION, LLC Manager -
HARRISFILM, LLC Manager 20 RIDGEWOOD TERRACE, CHAPPAQUA, NY, 10514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041730 MUSE E-COMMERCE EXPIRED 2014-04-28 2019-12-31 - 20 MAIN STREET, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 20 MAIN STREET, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-04-18 20 MAIN STREET, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 20 MAIN STREET, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-29 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-04-18
LC Amendment 2012-08-29
Florida Limited Liability 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State