Entity Name: | MILLER REAL PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER REAL PROPERTY HOLDINGS, 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: | 03 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jun 2015 (10 years ago) |
Document Number: | L06000110981 |
FEI/EIN Number |
205893708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 OLD POST RD, LONGWOOD, FL, 32779 |
Mail Address: | 20 OLD POST RD, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JODIE | Managing Member | 20 OLD POST RD, LONGWOOD, FL, 32779 |
MILLER DAVID | Agent | 20 OLD POST RD., LONGWOOD, FL, 32779 |
MILLER DAVID | Managing Member | 20 OLD POST RD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 20 OLD POST RD., LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 20 OLD POST RD, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 20 OLD POST RD, LONGWOOD, FL 32779 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER REAL PROPERTY HOLDINGS, ETC., ET AL. VS WELLS FARGO BANK, N.A., ETC. | 5D2014-1388 | 2014-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID G. MILLER |
Role | Appellant |
Status | Active |
Name | TRC AMERICA, INC. |
Role | Appellant |
Status | Active |
Name | MILLER REAL PROPERTY HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Jacob D. Flentke, Theodore D. Estes |
Name | JODIE H. MILLER |
Role | Appellant |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | J. MARTIN KNAUST, JOEY E. SCHLOSBERG |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-12-17 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | ORD-Grant Rehearing on Interim Order ~ & 11/25ORDER VACATED & WITHDRAWN;5/6MOT FOR ATTY FEES IS DENIED |
Docket Date | 2014-12-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT REH OF 11/25 ORDER |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-12-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 11/25 ORDER |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-11-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ VACATED & WITHDRAWN PER 12/17ORDER |
Docket Date | 2014-11-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Docket Date | 2014-05-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-05-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-05-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Docket Date | 2014-04-25 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Docket Date | 2014-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 4/18/14 |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-06-03 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
Florida Limited Liability | 2006-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State