Search icon

MILLER PARK PLAZA, LLC - Florida Company Profile

Company Details

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

MILLER PARK PLAZA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2006 (19 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L06000078454
FEI/EIN Number 205381406

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

Address: C/O BAYCORP DEVELOPMENT, INC., 111 2nd Ave N, ST. PETERSBURG, FL, 33701, US
Mail Address: C/O BAYCORP DEVELOPMENT, INC., 111 2nd Ave N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL JOHN M Manager 111 2nd Ave N, ST. PETERSBURG, FL, 33701
MCCALL JOHN M Agent C/O BAYCORP DEVELOPMENT, INC., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 C/O BAYCORP DEVELOPMENT, INC., 111 2nd Ave N, Suite526, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-03-28 C/O BAYCORP DEVELOPMENT, INC., 111 2nd Ave N, Suite526, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 C/O BAYCORP DEVELOPMENT, INC., 111 2nd Ave N, Suite 526, ST. PETERSBURG, FL 33701 -
LC AMENDMENT AND NAME CHANGE 2006-08-15 MILLER PARK PLAZA, LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State