Search icon

MILLENIA 700, LLC - Florida Company Profile

Company Details

Entity Name: MILLENIA 700, 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: 06 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: M14000000854
FEI/EIN Number 83-4002270

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

Address: c/o Independence Realty Trust, Inc., 1835 Market Street, PHILADELPHIA, PA, 19103, US
Mail Address: c/o Independence Realty Trust, Inc., 1835 Market Street, PHILADELPHIA, PA, 19103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
IR TS OP CO, LLC Member 1835 Market Street, Philadelphia, PA, 19103
Schaeffer Scott Chief Executive Officer 1835 Market Street, Philadelphia, PA, 19103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026062 MILLENIA 700 ACTIVE 2023-02-24 2028-12-31 - 1835 MARKET STREET, SUITE 2601, PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 c/o Independence Realty Trust, Inc., 1835 Market Street, 2601, PHILADELPHIA, PA 19103 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 c/o Independence Realty Trust, Inc., 1835 Market Street, 2601, PHILADELPHIA, PA 19103 -
LC STMNT OF RA/RO CHG 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State