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. |
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 |
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 |
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 | - | - |
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