Search icon

MILLENIUM ENTERPRISE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MILLENIUM ENTERPRISE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENIUM ENTERPRISE SOLUTIONS, 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: 25 Feb 2013 (12 years ago)
Document Number: L13000028860
FEI/EIN Number 46-2700268

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

Address: 346 Park Avenue, Lake Park, FL, 33403, US
Mail Address: 9111 Charterhouse Road, Frederick, MD, 21704, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSEKIWA BRIAN F Chief Executive Officer 9111 Charterhouse Road, Frederick, MD, 21704
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009071 CENTRAL HOME ENERGY PARTNERS CHEP EXPIRED 2014-01-27 2019-12-31 - 250 CITRUS TOWER BLVD, CLERMONT, FL, 34711
G14000000359 CENTRAL HOME ENERGY PARTNERS EXPIRED 2014-01-02 2019-12-31 - 13900 COUNTY ROAD 455, SUITE 107, #141, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-03-04 346 Park Avenue, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 346 Park Avenue, Lake Park, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-07-13
AMENDED ANNUAL REPORT 2016-06-22
AMENDED ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State