Entity Name: | OTF MILLENIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Nov 2015 (9 years ago) |
Date of dissolution: | 17 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2024 (3 months ago) |
Document Number: | L15000185634 |
FEI/EIN Number | 47-5499860 |
Address: | 15 CEDAR BAY COURT, BAYPORT, NY, 11705, US |
Mail Address: | 15 Cedar Bay Court, Bayport, NY, 11705, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nash Stefan | Agent | 812 Palm Cove Drive, Orlando, FL, 32835 |
Name | Role | Address |
---|---|---|
HEDGER GREGORY | Auth | 15 Cedar Bay Court, Bayport, NY, 11705 |
Name | Role | Address |
---|---|---|
Nash Stefan | Member | 812 Palm Cove Drive, ORLANDO, FL, 32835 |
TEAM FERRALL LLC | Member | No data |
Name | Role | Address |
---|---|---|
Bentley Jennifer | Acco | 15 Cedar Bay Ct, Bayport, NY, 117052219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119935 | ORANGE THEORY FITNESS | EXPIRED | 2015-11-27 | 2020-12-31 | No data | 88 SUNNY ROAD, SAINT JAMES, NY, 11780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 15 CEDAR BAY COURT, BAYPORT, NY 11705 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 15 CEDAR BAY COURT, BAYPORT, NY 11705 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 812 Palm Cove Drive, Orlando, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Nash, Stefan | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
Florida Limited Liability | 2015-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State