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. |
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 |
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 |
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 |
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 | - |
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