Search icon

MILLENNIAL CAPITAL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIAL CAPITAL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Sep 2009 (16 years ago)
Document Number: M09000003874
FEI/EIN Number 83-3710538

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

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

Key Officers & Management

Name Role Address
NEW MILLENNIUM CAPITAL CORPORATION Member -
McArthur Robert Vice President 5277 Wellington Park Circle, Orlando, FL, 32839
McArthur James President 5277 Wellington Park Circle, Orlando, FL, 32839
McArthur Laurie Secretary 5277 Wellington Park Circle, Orlando, FL, 32839
McArthur Shirley Treasurer 5277 Wellington Park Circle, Orlando, FL, 32839
Hancock Benjamin Inde 2711 Centerville Road, Wilmington, DE, 19808
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, TAMPA, FL, 33602

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 - 5277 WELLINGTON PARK DRIVE, ORLANDO, FL, 32839
G19000037480 BELMONT AT PARK CENTRAL APARTMENTS ACTIVE 2019-03-22 2029-12-31 - 5277 WELLINGTON PARK DRIVE, ORLANDO, FL, 32839
G19000037481 MANOR ROW AT PARK CENTRAL APARTMENTS ACTIVE 2019-03-22 2029-12-31 - 5277 WELLINGTON PARK DRIVE, ORLANDO, FL, 32839
G11000096632 BELMONT AT PARK CENTRAL EXPIRED 2011-09-30 2016-12-31 - 5009 PARK CENTRAL DRIVE, ORLANDO, FL, 32839
G11000096636 CHARLES TOWNE AT PARK CENTRAL EXPIRED 2011-09-30 2016-12-31 - 5009 PARK CENTRAL DRIVE, ORLANDO, FL, 32839
G11000096641 MANOR ROW AT PARK CENTRAL EXPIRED 2011-09-30 2016-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844177400 2020-05-11 0491 PPP 5277 Wellington Park Circle, ORLANDO, FL, 32839
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77647
Loan Approval Amount (current) 77647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78376.67
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State