Search icon

THE MILLER GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MILLER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MILLER GROUP 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: 12 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L04000082014
FEI/EIN Number 223904184

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

Address: 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880, US
Mail Address: 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DENNIS Chief Executive Officer 2720 Crystal Beach Road, Winter Haven, FL, 338804912
MILLER DENNIS CEO Agent 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030707 LAKELAND NURSERY ACTIVE 2021-03-04 2026-12-31 - 2720 CRYSTAL BEACH ROAD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2022-01-10 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2022-01-10 MILLER, DENNIS, CEO -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2720 CRYSTAL BEACH RD, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000354392 TERMINATED 1000000063588 7458 0209 2007-10-18 2027-10-31 $ 529.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State