Search icon

MILLER PROPERTIES AT ST. GEORGE, LLC - Florida Company Profile

Company Details

Entity Name: MILLER PROPERTIES AT ST. GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER PROPERTIES AT ST. GEORGE, 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: 16 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L00000009828
FEI/EIN Number 593680244

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

Address: 166 Rosehill Drive West, Tallahassee, FL, 32312, US
Mail Address: 166 Rosehill Drive West, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GIBBES U Manager 1410 E. PEARL STREET, MONTICELLO, FL, 32344
Miller Morris H Manager 166 Rosehill Drive West, Tallahassee, FL, 32312
MILLER GIBBES U Agent 1410 E. PEARL STREET, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 166 Rosehill Drive West, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-03-20 166 Rosehill Drive West, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2011-04-04 MILLER, GIBBES UJR. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 1410 E. PEARL STREET, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State