Search icon

MILLENNIUM COIN LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIUM COIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM COIN 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: 06 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: L16000068296
FEI/EIN Number 81-2161419

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

Address: 1926 10th Ave. N, Lake Worth, FL, 33461, US
Mail Address: 1926 10th Ave. N, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLennan Benjamin Manager 1926 10th ave N. #415, Lake Worth, FL, 33461
MARSHALL KERRY Agent 2815 NE 33RD AVENUE, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002875 SENTRY HARD ASSETS ACTIVE 2020-01-07 2025-12-31 - 2500 N MILITARY TRAIL, SUITE 416, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 1926 10th Ave. N, 415, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-02-19 1926 10th Ave. N, 415, Lake Worth, FL 33461 -
LC AMENDMENT 2016-05-27 - -
LC NAME CHANGE 2016-04-26 MILLENNIUM COIN LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-11-29
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State