Search icon

MILLER'S TREE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: MILLER'S TREE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER'S TREE SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2003 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L03000055020
FEI/EIN Number 200544598

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

Address: 4951 WOODLANE CIRCLE, TALLAHASSEE, FL, 32303, US
Mail Address: 4951 WOODLANE CIRCLE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen Falls Capital Manager 2538 N Southport Ave, Chicago, IL, 60614
NRAI SERVICES, INC. Agent -
Nurick Gavin Mgr 4951 Woodlane Circle, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-08 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDED AND RESTATED ARTICLES 2023-09-08 - -
LC AMENDMENT 2013-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 4951 WOODLANE CIRCLE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2012-02-22 4951 WOODLANE CIRCLE, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2010-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
LC Amended and Restated Art 2023-09-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State