Search icon

MILLS ESTATES LLC - Florida Company Profile

Company Details

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

MILLS ESTATES 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: 14 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L18000147567
FEI/EIN Number 83-0925698

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

Address: 4007 N Taliaferro Ave, TAMPA, FL, 33603, US
Mail Address: 4007 N Taliaferro Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills CHRISTOPHER LJR Chief Executive Officer 6905 Sotra s, WESLEY CHAPEL, FL, 33545
MILLS CHRISTOPHER LJR Agent 6905 Sotra st, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136547 MILLS FAMILY WHIPS ACTIVE 2021-10-11 2026-12-31 - 15310 AMBERLY DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4007 N Taliaferro Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2024-05-01 4007 N Taliaferro Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 6905 Sotra st, Wesley Chapel, FL 33545 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 MILLS, CHRISTOPHER L, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State