Search icon

NEW MILLENNIAL, L.C. - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIAL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW MILLENNIAL, L.C. 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: 26 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L98000001581
FEI/EIN Number 593529418

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

Address: 7303 NORTH NEBRASKA AVE., TAMPA, FL, 33604
Mail Address: 7303 NORTH NEBRASKA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRENK MICHAEL D Agent 7303 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604
SHRENK ENTERPRISES, INC. Managing Member -
GWA ENTERPRISES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074767 NEW MILLENNIAL HOMES EXPIRED 2010-08-13 2015-12-31 - 7303 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-30 7303 NORTH NEBRASKA AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2009-05-01 SHRENK, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 7303 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-23 7303 NORTH NEBRASKA AVE., TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000231323 LAPSED 13-CC-014464 13TH JUD CIR HILLSBOROUGH CO 2014-01-10 2019-03-03 $11,000.00 DEBASHISH GHOSH, 2612 E OKARA RD, TAMPA, FL 33612
J13001683185 LAPSED 13-CC14464 HILLSBOROUGH COUNTY COURT 2013-09-20 2018-11-26 $11,100.00 DEBASHISH GHOSH, 2612 E. OKARA RD, TAMPA, FL 33612
J12001103434 LAPSED 1000000412682 HILLSBOROU 2012-12-20 2022-12-28 $ 2,972.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000503463 TERMINATED 1000000168052 HILLSBOROU 2010-04-07 2030-04-14 $ 6,144.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001193829 LAPSED CA 08-034691 MB PALM BEACH CTY CIR CIVIL 2009-03-12 2014-05-08 $19,786.53 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State