Search icon

MILLZ AUTO CARRIERS, LLC - Florida Company Profile

Company Details

Entity Name: MILLZ AUTO CARRIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLZ AUTO CARRIERS, 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: 14 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: L15000120575
FEI/EIN Number 47-4811367

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

Address: 4417 13th St, Ste 219, ST. CLOUD, FL, 34769, US
Mail Address: 4417 13th St, Ste 219, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN SIGFREDO Member 4417 13th St, ST. CLOUD, FL, 34769
Millan Sigfredo Agent 4417 13th St, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 4417 13th St, Ste 219, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-05-03 4417 13th St, Ste 219, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-05-03 Millan, Sigfredo -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 4417 13th St, Ste 219, ST. CLOUD, FL 34769 -
LC NAME CHANGE 2016-09-22 MILLZ AUTO CARRIERS, LLC -
LC NAME CHANGE 2015-07-31 MILLZ AUTO CARRIER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
LC Name Change 2016-09-22
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646348709 2021-03-31 0455 PPP 2116 Congress Ln, Saint Cloud, FL, 34769-7074
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-7074
Project Congressional District FL-09
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30152.72
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State