Search icon

MILNER WORLDWIDE LLC - Florida Company Profile

Company Details

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

MILNER WORLDWIDE 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: 02 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L14000136327
FEI/EIN Number 47-1730276

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

Mail Address: P.O. BOX 568292, Orlando, FL, 32856, US
Address: 6431 MILNER BLVD, Suite 4, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone, Jr. Cecil A. Auth P.O. BOX 568292, Orlando, FL, 32856
Koringa Darcy Auth P.O. BOX 568292, Orlando, FL, 32856
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129189 FLORIDA FETISH CAM EXPIRED 2014-12-22 2019-12-31 - P.O. BOX 568292, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6431 MILNER BLVD, Suite 4, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-04-05 6431 MILNER BLVD, Suite 4, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC NAME CHANGE 2014-12-29 MILNER WORLDWIDE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
CORLCRACHG 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State