Search icon

FRANK W. MILLER CONSTRUCTION, LLC

Company Details

Entity Name: FRANK W. MILLER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: L03000048947
FEI/EIN Number 450528957
Address: 1470 12th St East, Palmetto, FL, 34221, US
Mail Address: 1470 12th St East, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER FRANK W Agent 1470 12th St East, Palmetto, FL, 34286

Manager

Name Role Address
MILLER FRANK Manager 1470 12th St East, Palmetto, FL, 34221
HAVEMAN LARRY Manager 1470 12TH ST. E, PALMETTO, FL, 34221
Duholke Brent Manager 1470 12th St East, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1470 12th St East, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1470 12th St East, Palmetto, FL 34286 No data
CHANGE OF MAILING ADDRESS 2016-04-14 1470 12th St East, Palmetto, FL 34221 No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2011-09-12 No data No data
REINSTATEMENT 2011-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000472347 LAPSED 2009-CA-021773-NC CIRCUIT COURT SARASOTA COUNTY 2010-02-22 2015-04-02 $91,251.58 KIMAL LUMBER COMPANY, 400 RIVERVIEW DRIVE, NOKOMIS, FL 34274

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State