Search icon

MILLS PARK APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MILLS PARK APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLS PARK APARTMENTS, 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: 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: 02 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L12000139398
FEI/EIN Number 61-1700794

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

Address: 110 N WACKER DRIVE STE 4000, CHICAGO, IL, 60606, US
Mail Address: 110 N WACKER DRIVE STE 4000, CHICAGO, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BOSS JENNIFER Manager 110 N WACKER DRIVE STE 4000, CHICAGO, IL, 60606
VARRATO MELANIE Manager 110 N WACKER DRIVE STE 4000, CHICAGO, IL, 60606
KELLY THOMAS P Manager 110 N WACKER DRIVE STE 4000, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029647 THE GALLERY AT MILLS PARK ACTIVE 2014-03-24 2025-12-31 - 1650 NORTH MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 110 N WACKER DRIVE STE 4000, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-03-07 110 N WACKER DRIVE STE 4000, CHICAGO, IL 60606 -
REINSTATEMENT 2022-01-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-10 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-03-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State