Search icon

MILLER DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MILLER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2000 (25 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L00000009490
FEI/EIN Number 90-0123128

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

Address: 4310 WALLACE ROAD, LAKELAND, FL, 33812
Mail Address: 2303 E F GRIFFIN ROAD, BARTOW, FL, 33830
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFFREY E Manager 2303 E F GRIFFIN ROAD, BARTOW, FL, 33830
MILLER JEFFREY Agent 2303 E F GRIFFIN ROAD, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049787 PICKERS AUCTION WAREHOUSE EXPIRED 2013-05-28 2018-12-31 - PICKERS AUCTION WAREHOUSE, P.O. BOX 549, HIGHLAND CITY, FL, 33846
G10000080107 MJM MOTORS EXPIRED 2010-08-31 2015-12-31 - 4310 #2 WALLACE RD, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4310 WALLACE ROAD, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2005-07-06 4310 WALLACE ROAD, LAKELAND, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 2303 E F GRIFFIN ROAD, BARTOW, FL 33830 -
NAME CHANGE AMENDMENT 2001-11-29 MILLER DEVELOPMENT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-06-18
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State