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 |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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