Search icon

MILNER-BLENN LLC - Florida Company Profile

Company Details

Entity Name: MILNER-BLENN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILNER-BLENN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000176832
FEI/EIN Number 46-5203717

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

Address: 2700 DOROTHY AVE., PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2700 DOROTHY AVE., PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILNER KESIA B Managing Member 2700 DOROTHY AVE., PANAMA CITY BEACH, FL, 32408
MILNER STEVEN B Managing Member 2700 DOROTHY AVE., PANAMA CITY BEACH, FL, 32408
Blenn Andrew Manager 1611 Fairy Ave, Panama City, FL, 32405
Milner Kesia B Agent 2700 DOROTHY AVE., PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031568 ADVANCED ENERGY SOLUTIONS EXPIRED 2014-03-29 2019-12-31 - 2700 DOROTHY AVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 Milner, Kesia Blenn -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 2700 DOROTHY AVE., PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2014-03-29
Florida Limited Liability 2013-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State