Entity Name: | MILLENNIUM HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLENNIUM HEALTHCARE, 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: | 09 Sep 2013 (12 years ago) |
Document Number: | L13000127498 |
FEI/EIN Number |
46-3639685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912, US |
Mail Address: | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNS KEVIN | Chief Executive Officer | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
PAKROSNIS JEFF | Treasurer | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
Biscardi Joseph | Chief Financial Officer | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
Peet Geurt | President | 6321 DANIELS PARKWAY, FORT MYERS, FL, 33912 |
HOLMES DAVID AEsq. | Agent | FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | HOLMES, DAVID A., Esq. | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 6321 DANIELS PARKWAY, Suite 200, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 6321 DANIELS PARKWAY, Suite 200, FORT MYERS, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State