Search icon

MILLER'S, LLC - Florida Company Profile

Company Details

Entity Name: MILLER'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER'S, 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: 03 Mar 2005 (20 years ago)
Document Number: L05000021881
FEI/EIN Number 202461806

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

Address: 1245 Middlesex Dr, New Port Richey, FL, 34655, US
Mail Address: 1245 Middlesex Dr, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodchild Holly JHolly G MZ 1245 Middlesex Dr, New Port Richey, FL, 34655
GOODCHILD HOLLY J Agent 1245 Middlesex Dr, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077472 PREMIER CUSTOM HOMES EXPIRED 2015-07-27 2020-12-31 - 11143 HEATHWOOD AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1245 Middlesex Dr, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-01-31 1245 Middlesex Dr, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1245 Middlesex Dr, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2019-03-05 GOODCHILD, HOLLY J -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State