Search icon

MILLER ROAD MULTI, LLC - Florida Company Profile

Company Details

Entity Name: MILLER ROAD MULTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER ROAD MULTI, 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: 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L04000084547
FEI/EIN Number 208661160

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

Mail Address: P. O. BOX 520090, LONGWOOD, FL, 32752
Address: 375 COMMERCE WAY, SUITE 101, LONGWOOD, FL, 32750, UN
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LONGWOOD INDUSTRIAL PROPERTIES, LLC Manager
LONGWOOD INDUSTRIAL PROPERTIES, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 375 COMMERCE WAY, SUITE 101, LONGWOOD, FL 32750 UN -
REGISTERED AGENT NAME CHANGED 2009-04-30 LONGWOOD INDUSTRIAL PROPERTIES LLC -
CHANGE OF MAILING ADDRESS 2007-04-26 375 COMMERCE WAY, SUITE 101, LONGWOOD, FL 32750 UN -
REGISTERED AGENT ADDRESS CHANGED 2006-03-10 375 COMMERCE WAY, SUITE 101, LONGWOOD, FL 32750 -
LC AMENDED AND RESTATED ARTICLES 2006-02-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State