Search icon

HUTTON MILLER PROPERTY ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: HUTTON MILLER PROPERTY ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUTTON MILLER PROPERTY ACQUISITIONS, 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: 19 Jan 2007 (18 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L07000007537
FEI/EIN Number 208460743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1515 S. Federal Hwy, BOCA RATON, FL, 33432, US
Mail Address: 1515 S. Federal Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN E Managing Member 1200 S Rogers Circle, BOCA RATON, FL, 33487
HUTTON MICHAEL PETER Manager 1200 S Rogers Circle, BOCA RATON, FL, 33487
MILLER JOHN E Agent 1200 S Rogers Circle, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-05-24 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1200 S Rogers Circle, #11, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2011-11-28 HUTTON MILLER PROPERTY ACQUISITIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State