Search icon

OTF MILLENIA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OTF MILLENIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTF MILLENIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2015 (10 years ago)
Date of dissolution: 17 Nov 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2024 (7 months ago)
Document Number: L15000185634
FEI/EIN Number 47-5499860

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

Address: 15 CEDAR BAY COURT, BAYPORT, NY, 11705, US
Mail Address: 15 Cedar Bay Court, Bayport, NY, 11705, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAM FERRALL LLC Member -
HEDGER GREGORY Auth 15 Cedar Bay Court, Bayport, NY, 11705
Nash Stefan Member 812 Palm Cove Drive, ORLANDO, FL, 32835
Bentley Jennifer Acco 15 Cedar Bay Ct, Bayport, NY, 117052219
Nash Stefan Agent 812 Palm Cove Drive, Orlando, FL, 32835

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 - 88 SUNNY ROAD, SAINT JAMES, NY, 11780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 15 CEDAR BAY COURT, BAYPORT, NY 11705 -
CHANGE OF MAILING ADDRESS 2022-04-07 15 CEDAR BAY COURT, BAYPORT, NY 11705 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 812 Palm Cove Drive, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Nash, Stefan -

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2015-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State