Search icon

MILLENNIAL TITLE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MILLENNIAL TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIAL TITLE, 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: 23 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: L15000051228
FEI/EIN Number 47-3548232

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

Address: 3202 S. Dale Mabry Hwy, Tampa, FL, 33629, US
Mail Address: 3202 S. Dale Mabry Hwy, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILLENNIAL TITLE, LLC, KENTUCKY 0935353 KENTUCKY
Headquarter of MILLENNIAL TITLE, LLC, ILLINOIS LLC_05858658 ILLINOIS

Key Officers & Management

Name Role Address
Ridge Donald HRidge Manager 3202 S. Dale Mabry Hwy, Tampa, FL, 33629
Weiner Rory Agent 635 W. Lumsden Road, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-30 Weiner, Rory -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 635 W. Lumsden Road, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 3202 S. Dale Mabry Hwy, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-05-01 3202 S. Dale Mabry Hwy, Tampa, FL 33629 -
LC STMNT OF RA/RO CHG 2017-06-16 - -
LC AMENDMENT AND NAME CHANGE 2015-06-26 MILLENNIAL TITLE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-01-03
CORLCRACHG 2017-06-16

Date of last update: 03 May 2025

Sources: Florida Department of State