Search icon

MILANTE CAPITAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MILANTE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILANTE CAPITAL 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: 10 Oct 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: L14000158422
FEI/EIN Number 47-2047891

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

Address: 3501 Bessie Coleman Blvd, #26494, Tampa, FL, 33623, US
Mail Address: 3501 Bessie Coleman Blvd, #26494, Tampa, FL, 33623, US
ZIP code: 33623
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILANTE CAPITAL LLC, MINNESOTA 8cdbf963-b784-ea11-9198-00155d32b905 MINNESOTA

Key Officers & Management

Name Role Address
OLDAKER LYUDMILA Manager 3501 Bessie Coleman Blvd, Tampa, FL, 33623
KORENYUK ROMAN Auth 3501 Bessie Coleman Blvd, Tampa, FL, 33623
Oldaker Lyudmila Agent 3501 Bessie Coleman Blvd, Tampa, FL, 33623

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-12 Oldaker, Lyudmila -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 3501 Bessie Coleman Blvd, #26494, Tampa, FL 33623 -
CHANGE OF MAILING ADDRESS 2016-02-01 3501 Bessie Coleman Blvd, #26494, Tampa, FL 33623 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 3501 Bessie Coleman Blvd, #26494, Tampa, FL 33623 -
AMENDMENT AND NAME CHANGE 2015-04-01 MILANTE CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State