Entity Name: | MILLENNIUM COIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 1926 10th Ave. N, 415, Lake Worth, FL 33461 |
Mail Address: | 1926 10th Ave. N, 415, Lake Worth, FL 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL, KERRY | Agent | 2815 NE 33RD AVENUE, 101, FORT LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
McLennan, Benjamin | Manager | 1926 10th ave N. #415, Lake Worth, FL 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000002875 | SENTRY HARD ASSETS | ACTIVE | 2020-01-07 | 2025-12-31 | No data | 2500 N MILITARY TRAIL, SUITE 416, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 1926 10th Ave. N, 415, Lake Worth, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 1926 10th Ave. N, 415, Lake Worth, FL 33461 | No data |
LC AMENDMENT | 2016-05-27 | No data | No data |
LC NAME CHANGE | 2016-04-26 | MILLENNIUM COIN LLC | No data |
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: 19 Feb 2025
Sources: Florida Department of State