Entity Name: | MILLS ENTERPRISE SOLUTIIONS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Aug 2024 (6 months ago) |
Document Number: | L17000059493 |
FEI/EIN Number | 46-5487880 |
Address: | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313, US |
Mail Address: | P.O. BOX 9412, FT LAUDERDALE, FL, 33310, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS NIKIA A | Agent | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
MILLS BRENDA W | Manager | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
MILLS SAMUEL D | Manager | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
MILLS MARQUIS D | Authorized Representative | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
MILLS MARKEISHA A | Authorized Representative | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
MILLS NIKIA | Chief Executive Officer | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
MILLS ZAYAH W | Authorized Member | 1271 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000042974 | MILLS MANAGEMENT & MULTISERVICES | ACTIVE | 2021-03-29 | 2026-12-31 | No data | 1271 NW 58TH TERR, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-08-13 | MILLS ENTERPRISE SOLUTIIONS GROUP, LLC | No data |
CHANGE OF MAILING ADDRESS | 2024-08-13 | 1271 NW 58TH TERRACE, SUNRISE, FL 33313 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-08-13 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
Florida Limited Liability | 2017-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State