THE MILLER GROUP LLC - Florida Company Profile

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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State