Search icon

HL MILLS FAMILY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Mills Cathy Manager PO Box 145058, Coral Gables, FL, 331145058
Herzog Ronald E Agent 262 Almeria Avenue, Coral Gables, FL, 33134

Events

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 - -

Documents

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