Entity Name: | HL MILLS FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HL MILLS FAMILY 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: |
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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 04 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | L06000110756 |
FEI/EIN Number |
208851030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 Almeria Avenue, Suite 200, Coral Gables, FL, 33134, US |
Mail Address: | PO Box 145058, Coral Gables, FL, 33114-5058, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Cathy | Manager | PO Box 145058, Coral Gables, FL, 331145058 |
Herzog Ronald E | Agent | 262 Almeria Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 262 Almeria Avenue, Suite 200, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Herzog, Ronald E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 262 Almeria Avenue, Suite 200, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 262 Almeria Avenue, Suite 200, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-04 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-26 |
AMENDED ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State