Search icon

MILLER FARMS, LLC - Florida Company Profile

Company Details

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

MILLER FARMS, 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: 10 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: L07000092634
FEI/EIN Number 260730354

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

Address: 3615 COUNTY ROAD 621 EAST, LAKE PLACID, FL, 33852, US
Mail Address: 3615 COUNTY ROAD 621 EAST, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES W Managing Member 421 CLOVERLEAF ROAD, LAKE PLACID, FL, 33852
Myers Kathy Managing Member P.O. BOX 1152, LAKE PLACID, FL, 33862
Miller Louise Auth 421 Cloverleaf Rd., LAKE PLACID, FL, 33852
MILLER JAMES W Agent 3615 COUNTY ROAD 621 EAST, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3615 COUNTY ROAD 621 EAST, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2011-01-04 3615 COUNTY ROAD 621 EAST, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7918508309 2021-01-28 0491 PPP 2516 Jw Miller Rd, Bonifay, FL, 32425-7612
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2082
Servicing Lender Name 22nd State Bank
Servicing Lender Address 1920 Main St, LOUISVILLE, AL, 36048-3806
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-7612
Project Congressional District FL-02
Number of Employees 2
NAICS code 111920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 2082
Originating Lender Name 22nd State Bank
Originating Lender Address LOUISVILLE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20909.71
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State