Search icon

MILLER BROOKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MILLER BROOKS, 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: 29 Apr 2002 (23 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L02000010771
FEI/EIN Number 020591707

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

Address: 1851 COLLIER PARKWAY, LUTZ, FL, 33549, US
Mail Address: 1851 COLLIER PARKWAY, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Eric B Manager 1851 COLLIER PARKWAY, LUTZ, FL, 33549
MILLER A. BLYTHE Manager 1851 COLLIER PARKWAY, LUTZ, FL, 33549
Miller Ann B Agent 1851 COLLIER PARKWAY, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 - -
LC AMENDMENT AND NAME CHANGE 2020-02-03 MILLER BROOKS, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-21 Miller, Ann B -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 1851 COLLIER PARKWAY, LUTZ, FL 33549 -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2005-12-22 BEMH & ASSOCIATES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-02
LC Amendment and Name Change 2020-02-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28302.50
Total Face Value Of Loan:
28302.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28302.5
Current Approval Amount:
28302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28501.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State