Entity Name: | MILESTONE VENTURE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2019 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | L20000005236 |
FEI/EIN Number | 85-2385588 |
Address: | 4601 E Moody Blvd, Bunnell, FL, 32110, US |
Mail Address: | 4601 E Moody Blvd, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harding Gina | Agent | 4601 E Moody Blvd, Bunnell, FL, 32110 |
Name | Role | Address |
---|---|---|
Harding Gina | Manager | 4601 E Moody Blvd, Bunnell, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 4601 E Moody Blvd, Unit D1, Bunnell, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 4601 E Moody Blvd, Unit D1, Bunnell, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4601 E Moody Blvd, Unit D1, Bunnell, FL 32110 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Harding, Gina | No data |
LC NAME CHANGE | 2020-08-04 | MILESTONE VENTURE CAPITAL, LLC | No data |
LC NAME CHANGE | 2020-07-30 | MILESTONE CAPITAL, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
LC Name Change | 2020-08-04 |
LC Name Change | 2020-07-30 |
ANNUAL REPORT | 2020-06-11 |
Florida Limited Liability | 2019-12-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State