Entity Name: | MILLER SYSTEMS CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER SYSTEMS CONSULTANTS, 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: | 29 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | L06000032587 |
FEI/EIN Number |
113774900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 NW Orbison Drive, Lake City, FL, 32055, US |
Mail Address: | 144 NW Orbison Drive, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BILLY R | Managing Member | 144 NW Orbison Drive, Lake City, FL, 32055 |
MILLER BILLY R | Agent | 144 NW Orbison Drive, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-02 | MILLER, BILLY R JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 144 NW Orbison Drive, Lake City, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2022-10-26 | 144 NW Orbison Drive, Lake City, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-26 | 144 NW Orbison Drive, Lake City, FL 32055 | - |
REINSTATEMENT | 2022-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-09 |
REINSTATEMENT | 2022-04-04 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State