Search icon

WILLIAM MILLER LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM MILLER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L07000035201
FEI/EIN Number 260270084

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

Address: 9016 MARLEE ROAD, JACKSONVILLE, FL, 32222, US
Mail Address: 9016 MARLEE ROAD, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WILLIAM Manager 9016 MARLEE ROAD, JACKSONVILLE, FL, 32222
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
PHILIP J. LUTZI, Appellant(s) v. WILLIAM MILLER AND SUSAN KELLEGHAN, ET AL Appellee(s). 6D2024-0103 2024-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002032-0001-XX

Parties

Name PHILIP J. LUTZI
Role Appellant
Status Active
Representations CHRISTOPHER THORNTON, ESQ.
Name WILLIAM MILLER LLC
Role Appellee
Status Active
Representations ALFRED GAL, JR., ESQ., RACHEL A. KERLEK, ESQ.
Name SUSAN KELLEGHAN
Role Appellee
Status Active
Name RIVERBEND OF NAPLES MOBILE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees, William Miller and Susan Kelleghan's Motion For Attorney's Fees filed on February 23, 2024, is provisionally granted should Appellees ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
View View File
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-03-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 673 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, WILLIAM MILLER AND SUSAN KELLEGHAN'S, ANSWER BRIEF
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RIVERBEND'S ANSWER BRIEF
On Behalf Of WILLIAM MILLER
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-01-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHILIP J. LUTZI
Docket Date 2024-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
WILLIAM MILLER VS STATE OF FLORIDA 2D2015-2324 2015-05-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 13-20497 CFANO

Parties

Name WILLIAM MILLER LLC
Role Appellant
Status Active
Representations STARR L. BROOKINS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-09
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2015-12-08
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of WILLIAM MILLER
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb
Docket Date 2015-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM MILLER
Docket Date 2015-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ CM-Supp(30)/IB(60)
Docket Date 2015-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WILLIAM MILLER
Docket Date 2015-07-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FEDERICO
Docket Date 2015-05-29
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2015-05-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DECLARING DEFENDANT INSOLVENT FOR APPEAL; ORDER GRANTINGMOTION TO WITHDRAW; ORDER APPOINTING PUBLIC DEFENDER FOR APPEAL
On Behalf Of PINELLAS CLERK
Docket Date 2015-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM MILLER
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WILLIAM MILLER VS STATE OF FLORIDA 5D2011-0976 2011-03-23 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
01-187-CF

Parties

Name WILLIAM MILLER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-20
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2011-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM MILLER
Docket Date 2011-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ PETITION TREATED AS AN APPEAL
Docket Date 2011-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM MILLER
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-29
REINSTATEMENT 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000668500 2021-02-19 0455 PPS 1541 SE South Niemeyer Cir, Port St Lucie, FL, 34952-3507
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5427.09
Loan Approval Amount (current) 5427.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-3507
Project Congressional District FL-21
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5476.9
Forgiveness Paid Date 2022-01-21
4152948608 2021-03-18 0491 PPS 5128 Americo Ln, Elkton, FL, 32033-4027
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elkton, SAINT JOHNS, FL, 32033-4027
Project Congressional District FL-06
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12687.15
Forgiveness Paid Date 2022-09-13
5216058203 2020-08-07 0491 PPP 3922 TREASURE CIR, PANAMA CITY, FL, 32408-6829
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10155
Loan Approval Amount (current) 10155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32408-6829
Project Congressional District FL-02
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10204.36
Forgiveness Paid Date 2021-02-02
8648567901 2020-06-18 0455 PPP 1541 SE South Niemeyer Circl, Port St Lucie, FL, 34952-3507
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5361.97
Loan Approval Amount (current) 5361.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-3507
Project Congressional District FL-21
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5408.98
Forgiveness Paid Date 2021-05-05
8606408603 2021-03-25 0455 PPP 1904 Barton Park Rd Ste 417, Auburndale, FL, 33823-3942
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17955
Loan Approval Amount (current) 17955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-3942
Project Congressional District FL-18
Number of Employees 1
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18057.32
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
878634 Intrastate Non-Hazmat - 40000 1999 2 2 Exempt For Hire
Legal Name WILLIAM MILLER
DBA Name B & A AUTO & TRUCKING
Physical Address 4560 CR 386, PORT ST JOE, FL, 32456, US
Mailing Address POST OFFICE BOX 13028, MEXICO BEACH, FL, 32410, US
Phone (850) 647-3031
Fax (850) 647-9834
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State