Search icon

CIRQUE MILLENNIA, LLC - Florida Company Profile

Company Details

Entity Name: CIRQUE MILLENNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRQUE MILLENNIA, 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: 26 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: L15000035859
FEI/EIN Number 47-3267853

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

Address: 3327 51st st, SARASOTA, FL, 34235, US
Mail Address: 935 N BENEVA RD, SUITE 609 #96, SARASOTA, FL, 34232, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bannister William K Chief Executive Officer 4602 COUNTY RD 673, BUSHNELL, FL, 33513
BANNISTER William K Agent 3327 51st st, SARASOTA, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086034 THE RV DUMMIES ACTIVE 2023-07-22 2028-12-31 - 935 N BENEVA RD, SUITE 609#96, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 BANNISTER, William Keith -
LC AMENDMENT 2017-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 3327 51st st, SARASOTA, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 3327 51st st, SARASOTA, FL 34235 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
LC Amendment 2017-06-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State