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