Search icon

MILLER'S ALE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: MILLER'S ALE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Sep 2004 (21 years ago)
Document Number: F04000005372
FEI/EIN Number 201480564

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

Address: 5750 MAJOR BLVD., ORLANDO, FL, 32819, US
Mail Address: 5750 MAJOR BLVD., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUARDIAN INSURANCE 2012 201480564 2013-07-18 MILLER'S ALE HOUSE, INC. 343
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2012-01-01
Business code 722110
Sponsor’s telephone number 5617432299
Plan sponsor’s mailing address 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458
Plan sponsor’s address 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458

Number of participants as of the end of the plan year

Active participants 383

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing THOMAS HELMS
Valid signature Filed with authorized/valid electronic signature
HEALTH SELECT 2012 201480564 2013-07-18 MILLER'S ALE HOUSE, INC. 384
Three-digit plan number (PN) 505
Effective date of plan 2012-04-01
Business code 722110
Sponsor’s telephone number 5617432299
Plan sponsor’s mailing address 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458
Plan sponsor’s address 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458

Number of participants as of the end of the plan year

Active participants 391

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing THOMAS HELMS
Valid signature Filed with authorized/valid electronic signature
HEALTH SELECT 2012 201480564 2013-07-18 MILLER'S ALE HOUSE, INC. 384
Three-digit plan number (PN) 505
Effective date of plan 2012-01-01
Business code 722110
Sponsor’s telephone number 5617432299
Plan sponsor’s mailing address 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458
Plan sponsor’s address 612 NORTH ORANGE AVENUE, STE. C6, JUPITER, FL, 33458

Number of participants as of the end of the plan year

Active participants 357

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing THOMAS HELMS
Valid signature Filed with authorized/valid electronic signature
HEALTH SELECT 2011 201480564 2012-06-26 MILLER'S ALE HOUSE 433
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2011-01-01
Business code 722110
Sponsor’s telephone number 5617432299
Plan sponsor’s mailing address 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458
Plan sponsor’s address 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 201480564
Plan administrator’s name MILLER'S ALE HOUSE
Plan administrator’s address 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458
Administrator’s telephone number 5617432299

Number of participants as of the end of the plan year

Active participants 384

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing THOMAS HELMS
Valid signature Filed with authorized/valid electronic signature
HEALTH SELECT 2010 201480564 2011-06-23 MILLER'S ALE HOUSE, INC. 433
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2010-11-01
Business code 722110
Sponsor’s telephone number 5617432299
Plan sponsor’s mailing address 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458
Plan sponsor’s address 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 201480564
Plan administrator’s name MILLER'S ALE HOUSE, INC.
Plan administrator’s address 612 NO. ORANGE AVENUE, STE C6, JUPITER, FL, 33458
Administrator’s telephone number 5617432299

Number of participants as of the end of the plan year

Active participants 433

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing SCOTT SMITH
Valid signature Filed with authorized/valid electronic signature
RELIANCE STANDARD LIFE INSURANCE COMPANY 2010 201480564 2011-06-23 MILLER'S ALE HOUSE, INC. 247
Three-digit plan number (PN) 504
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 5617432299
Plan sponsor’s mailing address 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458
Plan sponsor’s address 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 201480564
Plan administrator’s name MILLER'S ALE HOUSE, INC.
Plan administrator’s address 612 NO. ORANGE AVENUE, STE. C6, JUPITER, FL, 33458
Administrator’s telephone number 5617432299

Number of participants as of the end of the plan year

Active participants 286

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing SCOTT SMITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARR LYNDA K Chief Financial Officer 5750 MAJOR BLVD., ORLANDO, FL, 32819
Archer Thomas G Vice President 5750 MAJOR BLVD., ORLANDO, FL, 32819
Patterson Brett A Chief Executive Officer 5750 MAJOR BLVD, ORLANDO, FL, 32819
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013891 ORLANDO ALE HOUSE ACTIVE 2020-01-30 2025-12-31 - 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL, 32819
G15000025196 MILLER'S BOYNTON ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819
G15000025158 MILLER'S MIAMI ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL, 32819
G15000025160 MILLER'S DAVIE ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819
G15000025162 MILLER'S MANDARIN ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BLVD, SUITE 400, ORLANDO, FL, 32819
G15000025164 MILLER'S CORAL SPRINGS ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819
G15000025166 MILLER'S OCALA ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL, 32819
G15000025167 MILLER'S FT. MYERS ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BOULEVARD, SUITES 400, ORLANDO, FL, 32819
G15000025172 MILLER'S PINES ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819
G15000025175 MILLER'S DORAL ALE HOUSE ACTIVE 2015-03-10 2025-12-31 - 5750 MAJOR BOULEVARD, SUITE 400, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-02-16 5750 MAJOR BLVD., SUITE 400, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2012-12-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ROMACORP, INC. VS 1792 LEE AH INVESTORS, LLC, MILLER'S ALE HOUSE, INC., BENJAMIN PARTNERS, LTD, THE GARDENS OF RAVAUDAGE, LLC, CHAMPION ZONE, LLC, FRESHZONE ENTERPRISES, LLC, BAO TOAN II, LLC, ETC., ET AL. 5D2017-3352 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-8497-O

Parties

Name ROMACORP, INC.
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, R. J. HAUGHEY, II
Name FRESHZONE ENTERPRISES, LLC
Role Appellee
Status Active
Name THE GARDENS OF RAVAUDAGE, LLC
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name CHAMPION ZONE LLC
Role Appellee
Status Active
Name MILLER'S ALE HOUSE, INC.
Role Appellee
Status Active
Name 1792 LEE AH INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Rebecca E. Rhoden, Benjamin C. Iseman
Name BAO TOAN II, LLC
Role Appellee
Status Active
Name BELLA DATTANI MD PA
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROMACORP, INC.
Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2200 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-26
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOT TO SUPPL ROA DENIED W/OUT PREJ; IB DUE BY 2/25
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROMACORP, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/31
Docket Date 2018-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA R J HAUGHEY, II 123617
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA E RHODEN 0019148
On Behalf Of 1792 LEE AH INVESTORS, LLC
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/17
On Behalf Of ROMACORP, INC.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PATRICIA DAVIDOWITZ VS MILLER'S ALE HOUSE, INC. SC2012-0401 2012-02-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D11-178

Unknown Court
10-089

Unknown Court
10-1857

Parties

Name PATRICIA DAVIDOWITZ
Role Petitioner
Status Active
Name MILLER'S ALE HOUSE, INC.
Role Respondent
Status Active
Representations CHRISTINE LYNNE WILSON

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201359
Docket Date 2012-03-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-03-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of PATRICIA DAVIDOWITZ
Docket Date 2012-03-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PATRICIA DAVIDOWITZ

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-10-24
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State