Search icon

SREIT MILLENIA, LLC - Florida Company Profile

Company Details

Entity Name: SREIT MILLENIA, 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 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2024 (10 months ago)
Document Number: M16000006981
Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 2340 Collins Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Payne W. PJr Manager 2340 Collins Avenue, Miami Beach, FL, 33139
AHLS PAUL Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
SOSS BRIAN Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
PANZA ANDRES Jr Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
POST STEVEN Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
RUMMELL HARRY P Authorized Member 591 W. PUTNAM AVE, GREENWICH, CT, 06830
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051835 CENTURY MILLENIA ACTIVE 2024-04-18 2029-12-31 - 5100 MILLENIA WATERS DRIVE, ORLANDO, FL, 32839
G17000016179 CENTURY MILLENIA EXPIRED 2017-02-13 2022-12-31 - 5100 MILLENIA WATERS DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2340 Collins Avenue, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-17 2340 Collins Avenue, Miami Beach, FL 33139 -
LC NAME CHANGE 2024-02-28 SREIT MILLENIA, LLC -

Documents

Name Date
LC Amendment 2024-05-28
ANNUAL REPORT 2024-04-17
LC Name Change 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State