Search icon

MILLENNIUM HEALTHCARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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