Search icon

MILLENNIALS IN MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIALS IN MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIALS IN MEDICINE 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: 21 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L17000135301
FEI/EIN Number 82-1976948

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

Address: 1519 CAPITAL CIRCLE NE, SUITE 35, GAINESVILLE, FL, 32303, US
Mail Address: 1519 CAPITAL CIRCLE NE, SUITE 35, GAINESVILLE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER ANDREW Authorized Member 337 SW ARCHER ROAD, 1031, GAINESVILLE, FL, 32608
COKER EMILIA Authorized Member 1745 CUTLEAF CREEK ROAD, ATLANTA, GA, 30017
TUCKER HANNAH Authorized Member 5425 LAWTON CT, TALLAHASSEE, FL, 32317
TUCKER HANNAH Agent 1519 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 TUCKER, HANNAH -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1519 CAPITAL CIRCLE NE, SUITE 35, 3037, GAINESVILLE, FL 32303 -
CHANGE OF MAILING ADDRESS 2023-04-24 1519 CAPITAL CIRCLE NE, SUITE 35, 3037, GAINESVILLE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1519 CAPITAL CIRCLE NE, SUITE 35, TALLAHASSEE, FL 32303 -
LC STMNT OF RA/RO CHG 2021-04-13 - -
LC AMENDMENT 2020-07-21 - -
LC AMENDMENT 2020-07-13 - -
LC STMNT OF RA/RO CHG 2019-07-05 - -
LC AMENDMENT 2018-11-02 - -
LC NAME CHANGE 2017-09-14 MILLENNIALS IN MEDICINE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000411718 TERMINATED 1000000999787 MIAMI-DADE 2024-06-18 2034-07-03 $ 560.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
CORLCRACHG 2021-04-13
LC Amendment 2020-07-21
LC Amendment 2020-07-13
ANNUAL REPORT 2020-03-04
CORLCRACHG 2019-07-05
ANNUAL REPORT 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575268509 2021-02-26 0491 PPP 2337 SW Archer Rd Apt 3037, Gainesville, FL, 32608-1018
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1440
Loan Approval Amount (current) 1440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-1018
Project Congressional District FL-03
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1447.8
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State