Search icon

GERALD N MILLER AND DENISE M MILLER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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