Entity Name: | MILLENNIAL RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLENNIAL RESTAURANT GROUP, 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: | 31 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | L13000108608 |
FEI/EIN Number |
46-3468053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 FIFTH STREET SUITE 100, WEST PALM BEACH, FL, 33401 |
Mail Address: | 10350 Ormsby Park Place, Suite 202, Louisville, KY, 40223, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Albritton Wayne | President | 10350 Ormsby Park Place, Suite 202, Louisville, KY, 40223 |
Patterson James AII | Vice President | 10350 Ormsby Park Place, Suite 202, Louisville, KY, 40223 |
Dieruf Thomas A | Chief Financial Officer | 10350 Ormsby Park Place, Suite 202, Louisville, KY, 40223 |
Cogan Kevin C | Vice President | 10350 Ormsby Park Place, Suite 202, Louisville, KY, 40223 |
Lowe Charlotte E | Secretary | 10350 Ormsby Park Place, Suite 202, Louisville, KY, 40223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 215 FIFTH STREET SUITE 100, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2013-09-11 | MILLENNIAL RESTAURANT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State