Search icon

MILAGREEN LLC

Company Details

Entity Name: MILAGREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000066022
FEI/EIN Number 45-4571678
Mail Address: 6735 CONROY WINDERMERE RD,, ORLANDO, FL, 32835, US
Address: 6735 Conroy Windermere Rd, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
De Oliveira Miguel Agent 8502 Saint Marino Blvd, ORLANDO, FL, 32386

Authorized Member

Name Role Address
De Oliveira Maria A Authorized Member 8502 Saint Marino Blv, ORLANDO, FL, 32836
DE OLIVEIRA MIGUEL Authorized Member 8502 Saint Marino Blv, ORLANDO, FL, 32836
GRACA LIMA VILTON J Authorized Member 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32386

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048593 FRANCOLEGAL DIRECTORY SERVICES EXPIRED 2014-05-16 2019-12-31 No data 1601 PARK CENTER DRIVE SUITE 7, ORLANDO, FL, 32835
G12000046326 MEDINATURA MAGAZINE EXPIRED 2012-05-17 2017-12-31 No data 6809 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 6735 Conroy Windermere Rd, SUITE #331, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2018-01-30 6735 Conroy Windermere Rd, SUITE #331, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 8502 Saint Marino Blvd, ORLANDO, FL 32386 No data
REGISTERED AGENT NAME CHANGED 2015-03-18 De Oliveira, Miguel No data
LC AMENDMENT 2014-06-11 No data No data
LC AMENDMENT 2014-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment 2018-06-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
LC Amendment 2014-06-11
LC Amendment 2014-05-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State