Search icon

MILLER REAL PROPERTY HOLDINGS, LLC

Company Details

Entity Name: MILLER REAL PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
MILLER DAVID Agent 20 OLD POST RD., LONGWOOD, FL, 32779

Managing Member

Name Role Address
MILLER DAVID Managing Member 20 OLD POST RD, LONGWOOD, FL, 32779
MILLER JODIE Managing Member 20 OLD POST RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 20 OLD POST RD., LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 20 OLD POST RD, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2008-04-30 20 OLD POST RD, LONGWOOD, FL 32779 No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-10260-O

Parties

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Description ORD-Grant Rehearing on Interim Order ~ & 11/25ORDER VACATED & WITHDRAWN;5/6MOT FOR ATTY FEES IS DENIED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

Documents

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 Feb 2025

Sources: Florida Department of State