Search icon

MILLS AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: MILLS AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLS AUTOMOTIVE, 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2025 (2 months ago)
Document Number: L18000052723
FEI/EIN Number 824649398

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

Address: 495 SHELL RD, DEBARY, FL, 32713, US
Mail Address: 495 SHELL RD, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS FOSTER H President 1570 STARGAZER TER, sanford, FL, 32771
MILLS FOSTER HOWNER Agent 1570 STARGAZER TER, sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 104 CHALLENGER CT, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 104 CHALLENGER CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 2424 E NEW YORK AVE, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1570 STARGAZER TER, sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-01-30 495 SHELL RD, A8, DEBARY, FL 32713 -
REINSTATEMENT 2021-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 495 SHELL RD, A8, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2021-01-30 MILLS, FOSTER H, OWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-02-14
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-01-30
LC Amendment 2018-04-09
Florida Limited Liability 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State