Search icon

MILLER PAINT OF CENTRAL BROWARD, L.L.C. - Florida Company Profile

Company Details

Entity Name: MILLER PAINT OF CENTRAL BROWARD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER PAINT OF CENTRAL BROWARD, L.L.C. 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000042141
FEI/EIN Number 341997605

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

Address: 100 SW DAVIE BLVD, FORT LAUDERDALE, FL, 33315
Mail Address: 1610 ne 1st street, Care of David miller, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID Manager 1610 ne 1st street, FORT LAUDERDALE, FL, 33301
MILLER DAVID Agent 1610 ne 1st street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-03 100 SW DAVIE BLVD, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 1610 ne 1st street, Care of David miller, Unit 1, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 100 SW DAVIE BLVD, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2007-01-04 MILLER, DAVID -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State