Entity Name: | GERALD N MILLER AND DENISE M MILLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERALD N MILLER AND DENISE M MILLER 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: | 21 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2017 (8 years ago) |
Document Number: | L06000082057 |
FEI/EIN Number |
061794806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7240 MARKET ST., SOUTHPORT, FL, 32409, US |
Mail Address: | 7240 MARKET ST., SOUTHPORT, FL, 32409, US |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL CPA GROUP | Agent | 408 W. BALDWIN RD., PANAMA CITY, FL, 32405 |
MILLER GERALD N | Authorized Member | 7240 MARKET ST., SOUTHPORT, FL, 32409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000019103 | FORGIVEN | EXPIRED | 2012-02-24 | 2017-12-31 | - | 7509 MARKET ST, SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 7240 MARKET ST., SOUTHPORT, FL 32409 | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 7240 MARKET ST., SOUTHPORT, FL 32409 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | HOWELL CPA GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 408 W. BALDWIN RD., PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-02-02 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State