Search icon

MILLS BAYOU PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MILLS BAYOU PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLS BAYOU PROPERTIES 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: 27 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000182585
FEI/EIN Number APPLIED FOR

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

Address: 548 MARY ESTHER CUTOFF, UNIT 18, #110, FT WALTON BEACH, FL, 32548, US
Mail Address: 548 MARY ESTHER CUTOFF, UNIT 18, #110, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANIK LYNNE D Authorized Member 548 MARY ESTHER CUTOFF UNIT 18, #110, FT WALTON BEACH, FL, 32548
STEFANIK RONALD P Agent 548 MARY ESTHER CUTOFF, FT WALTON BEACH, FL, 32548
STEFANIK RONALD P Manager 548 MARY ESTHER CUTOFF UNIT 18, #110, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 548 MARY ESTHER CUTOFF, UNIT 18, #110, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2016-10-18 548 MARY ESTHER CUTOFF, UNIT 18, #110, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2016-10-18 STEFANIK, RONALD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-27

Date of last update: 02 May 2025

Sources: Florida Department of State