Search icon

1517 N. MILLS AVENUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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