Search icon

MILLIONAIRE MINDSET CLOTHING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MILLIONAIRE MINDSET CLOTHING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MILLIONAIRE MINDSET CLOTHING COMPANY 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: 28 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000003256
FEI/EIN Number N/A

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

Address: 170 W CASTELLANO DR, APT #7108, EL PASO, TX 79912
Mail Address: 170 W CASTELLANO DR, APT #7108, EL PASO, TX 79912
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWILLIAMS, BRITTANY Agent 260 SW 56TH TERRACE, APT #203, MARGATE, FL 33068
ACY, JEROME A, II Authorized Member 170 W CASTELLANO DR, APT #7108 EL PASO, TX 79912
STEVENSON, RODNEY G, JR. Authorized Member 6033 RANDY RD., BEDFORD HTS., OH 44146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 170 W CASTELLANO DR, APT #7108, EL PASO, TX 79912 -
CHANGE OF MAILING ADDRESS 2017-05-05 170 W CASTELLANO DR, APT #7108, EL PASO, TX 79912 -
REGISTERED AGENT NAME CHANGED 2017-05-05 MCWILLIAMS, BRITTANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 260 SW 56TH TERRACE, APT #203, MARGATE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2017-05-05
Florida Limited Liability 2016-12-28
ANNUAL REPORT 2016-04-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State