Search icon

MILLENNIAL CAPITAL COMPANY LLC

Company Details

Entity Name: MILLENNIAL CAPITAL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2009 (15 years ago)
Document Number: M09000003874
FEI/EIN Number 83-3710538
Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
Mail Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, TAMPA, FL, 33602

Vice President

Name Role Address
McArthur Robert Vice President 5277 Wellington Park Circle, Orlando, FL, 32839

President

Name Role Address
McArthur James President 5277 Wellington Park Circle, Orlando, FL, 32839

Secretary

Name Role Address
McArthur Laurie Secretary 5277 Wellington Park Circle, Orlando, FL, 32839

Treasurer

Name Role Address
McArthur Shirley Treasurer 5277 Wellington Park Circle, Orlando, FL, 32839

Inde

Name Role Address
Hancock Benjamin Inde 2711 Centerville Road, Wilmington, DE, 19808

Member

Name Role
NEW MILLENNIUM CAPITAL CORPORATION Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037479 CHARLES TOWNE AT PARK CENTRAL APARTMENTS ACTIVE 2019-03-22 2029-12-31 No data 5277 WELLINGTON PARK DRIVE, ORLANDO, FL, 32839
G19000037480 BELMONT AT PARK CENTRAL APARTMENTS ACTIVE 2019-03-22 2029-12-31 No data 5277 WELLINGTON PARK DRIVE, ORLANDO, FL, 32839
G19000037481 MANOR ROW AT PARK CENTRAL APARTMENTS ACTIVE 2019-03-22 2029-12-31 No data 5277 WELLINGTON PARK DRIVE, ORLANDO, FL, 32839
G11000096632 BELMONT AT PARK CENTRAL EXPIRED 2011-09-30 2016-12-31 No data 5009 PARK CENTRAL DRIVE, ORLANDO, FL, 32839
G11000096636 CHARLES TOWNE AT PARK CENTRAL EXPIRED 2011-09-30 2016-12-31 No data 5009 PARK CENTRAL DRIVE, ORLANDO, FL, 32839
G11000096641 MANOR ROW AT PARK CENTRAL EXPIRED 2011-09-30 2016-12-31 No data 5009 PARK CENTRAL DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 401 East Jackson Street, Suite 2100, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State