Search icon

MILLENIUM TOTAL CARE LLC - Florida Company Profile

Company Details

Entity Name: MILLENIUM TOTAL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENIUM TOTAL CARE 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: 31 May 2016 (9 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L16000105948
FEI/EIN Number 81-2857121

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

Mail Address: 2664 CYPRESS RIDGE BLVD, 101, WESLEY CHAPEL, FL, 33544
Address: 425 S KINGS AVE, 101, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMABADRAN ARUN Manager 425 S KINGS AVE STE 101, BRANDON, FL, 33511
AUJLA GURVINDER Manager 425 S KINGS AVE STE 101, BRANDON, FL, 33511
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121401 MILLENIUM TOTAL CARE EXPIRED 2016-11-09 2021-12-31 - 2664 CYPRESS RIDGE BLD., SUITE 101, WESLEY CHAPEL, FL, 33544
G16000056140 MILLENIUM TOTAL CARE EXPIRED 2016-06-07 2021-12-31 - 425 S. KINGS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-18
Florida Limited Liability 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State