Search icon

A.A. MILLER FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: A.A. MILLER FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.A. MILLER FAMILY, 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: 24 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L05000010715
FEI/EIN Number 542172273

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

Address: 108 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 96509 BLACKROCK RD, YULEE, FL, 32097, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES C Manager 96509 BLACKROCK RD, YULEE, FL, 32097
MILLER COLIN W Member 4500 Four Mile Run Drive, Arlington, VA, 22204
SKINNER AMANDA E Member 9022 old Mount Vernon Road, Alexandria, VA, 22309
POOLE HARRISON W Agent 303 CENTRE ST., STE-200, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-17 - -
REGISTERED AGENT NAME CHANGED 2021-05-17 POOLE, HARRISON W -
LC AMENDMENT 2017-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-06 303 CENTRE ST., STE-200, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 108 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-02-15 108 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-07-03
LC Amendment 2021-05-17
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
LC Amendment 2017-04-21
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State