Search icon

OTF MILLENIA LLC

Company Details

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

Agent

Name Role Address
Nash Stefan Agent 812 Palm Cove Drive, Orlando, FL, 32835

Auth

Name Role Address
HEDGER GREGORY Auth 15 Cedar Bay Court, Bayport, NY, 11705

Member

Name Role Address
Nash Stefan Member 812 Palm Cove Drive, ORLANDO, FL, 32835
TEAM FERRALL LLC Member No data

Acco

Name Role Address
Bentley Jennifer Acco 15 Cedar Bay Ct, Bayport, NY, 117052219

Fictitious Names

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

Events

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

Documents

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