Search icon

MILLER & O'NEILL, P.L. - Florida Company Profile

Company Details

Entity Name: MILLER & O'NEILL, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER & O'NEILL, P.L. 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000003041
FEI/EIN Number 450497503

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

Address: 2101 N.W. CORPORATE BLVD., SUITE 107, BOCA RATON, FL, 33431, US
Mail Address: 2101 N.W. CORPORATE BLVD., SUITE 107, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LAWRENCE J Managing Member 2101 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431
MILLER LAWRENCE J Agent 2101 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2101 N.W. CORPORATE BLVD., SUITE 107, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-03-23 2101 N.W. CORPORATE BLVD., SUITE 107, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 2101 N.W. CORPORATE BLVD., SUITE 107, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
BROOKS J. BOWEN, JR., et al. VS ROBERT L. STEVENSON, etc. 4D2012-1179 2012-03-29 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
11-76 CP

Parties

Name LAWRENCE J. MILLER (DNU)
Role Appellant
Status Active
Name ESTATE OF BARBARA J. STEVENSON
Role Petitioner
Status Active
Name BARBARA J. STEVENSON
Role Petitioner
Status Active
Name MILLER & O'NEILL, P.L.
Role Petitioner
Status Active
Name BROOKS J. BOWEN, JR.
Role Petitioner
Status Active
Representations BRANDON J. PRATT (DNU)
Name COMERICA BANK & TRUST COMPANY
Role Petitioner
Status Active
Name MCCARTHY SUMMERS BOBKO WOOD
Role Petitioner
Status Active
Name STEVEN J. WOOD, ESQ.
Role Petitioner
Status Active
Name ROBERT L. STEVENSON, INC.
Role Respondent
Status Active
Name ESTATE OF ROBERT L. STEVENSON
Role Respondent
Status Active
Representations JOEL C. ZWEMER, Daryl J. Krauza
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-29
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-06-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 10 DYS OF THE TRIAL COURT'S RULING.
Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BROOKS J. BOWEN, JR.
Docket Date 2012-09-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 30 DYS.
Docket Date 2012-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 6/15/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-06-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 6/18/12/**
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-05-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAWRENCE J. MILLER (DNU)
Docket Date 2012-04-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ PT. WITHIN 20 DYS...

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-10-07
REINSTATEMENT 2011-01-07
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State