Search icon

DAN R. MILLER, PH.D., LLC - Florida Company Profile

Company Details

Entity Name: DAN R. MILLER, PH.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN R. MILLER, PH.D., 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000002044
FEI/EIN Number 611555351

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

Address: 800 N. Atlantic Ave, DAYTONA BEACH, FL, 32118, US
Mail Address: P O Box 265761, DAYTONA BEACH, FL, 32126, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DANIEL R Managing Member P O Box 265761, DAYTONA BEACH, FL, 32126
MILLER DANIEL R Agent P O Box 265761, DAYTONA BEACH, FL, 32126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117047 COMPLETE SECURITY I EXPIRED 2011-12-05 2016-12-31 - 204 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 800 N. Atlantic Ave, #423, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-02-25 800 N. Atlantic Ave, #423, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 P O Box 265761, DAYTONA BEACH, FL 32126 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-02
Florida Limited Liability 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State