Entity Name: | 1517 N. MILLS AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1517 N. MILLS AVENUE, 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. |
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: | 09 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000098987 |
FEI/EIN Number |
47-4215772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7485 Sandlake Commons Blvd, ORLANDO, FL, 32819, US |
Mail Address: | 9143 Southern Breeze Drive, ORLANDO, FL, 32836, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHATHEJA ROHIT | Manager | 9143 Southern Breeze Drive, ORLANDO, FL, 32836 |
TANEJA DEEPA | Manager | 9143 Southern Breeze Drive, ORLANDO, FL, 32836 |
BHATHEJA ROHIT | Agent | 9143 Southern Breeze Blvd, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 7485 Sandlake Commons Blvd, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 7485 Sandlake Commons Blvd, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 9143 Southern Breeze Blvd, ORLANDO, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | BHATHEJA, ROHIT | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-18 |
LC Amendment | 2015-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State