Search icon

THE DISTRICT AT MILLS 50, LLC

Company Details

Entity Name: THE DISTRICT AT MILLS 50, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000107128
FEI/EIN Number 81-2840527
Address: 1221 North Mills Ave, ORLANDO, FL, 32803, US
Mail Address: 1221 North Mills Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZAJDEL SHANA R Agent 1221 North Mills Ave, ORLANDO, FL, 32803

Authorized Member

Name Role Address
ZAJDEL SHANA R Authorized Member 1221 North Mills Ave, ORLANDO, FL, 32803
HARPER JAMES Authorized Member 1221 North Mills Ave, ORLANDO, FL, 32803
EASTERBROOK EJ Authorized Member 1221 North Mills Ave, ORLANDO, FL, 32803

AMEM

Name Role Address
FONNER JUSTIN AMEM 1221 North Mills Ave, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117191 ALTAR OFFERINGS LLC EXPIRED 2017-10-24 2022-12-31 No data 1221 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 ZAJDEL, SHANA ROBIN No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1221 North Mills Ave, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2017-04-17 1221 North Mills Ave, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1221 North Mills Ave, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000381778 ACTIVE 1000000868164 ORANGE 2020-11-19 2040-11-25 $ 2,613.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State