Search icon

MILLER PERMITTING, LLC - Florida Company Profile

Company Details

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

MILLER PERMITTING, 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: 31 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L06000057199
FEI/EIN Number 204687135

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

Address: 528 Northwood Road, West Palm Beach, FL, 33407, US
Mail Address: 528 Northwood Road, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Sprafka Rebecca President 528 Northwood Road, West Palm Beach, FL, 33407
Miller Sprafka Rebecca Agent 528 Northwood Road, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105041 MILLER PERMITTING & LAND DEVELOPMENT CONSULTING ACTIVE 2016-09-26 2026-12-31 - 418 31ST STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 528 Northwood Road, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 528 Northwood Road, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2020-03-09 528 Northwood Road, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Miller Sprafka, Rebecca -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-31
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879147307 2020-05-03 0455 PPP 528 NORTHWOOD RD, WEST PALM BEACH, FL, 33407-5818
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29770
Loan Approval Amount (current) 29770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-5818
Project Congressional District FL-20
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State