Entity Name: | DAVID MILLER PLUMBING LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID MILLER PLUMBING LIMITED LIABILITY COMPANY 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. |
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: | 31 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Oct 2009 (16 years ago) |
Document Number: | L08000032494 |
FEI/EIN Number |
263288742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20230 WILLIAMS DRIVE, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 20230 WILLIAMS DRIVE, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DIANNE L | Managing Member | 20230 WILLIAMS DRIVE, NORTH FORT MYERS, FL, 33917 |
Miller David A | Managing Member | 20230 Williams Drive, North Fort Myers, FL, 33917 |
MILLER DAVID | Agent | 20230 WILLIAMS DRIVE, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | MILLER, DAVID | - |
LC AMENDMENT | 2009-10-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000625980 | LAPSED | 17-CA-001667 | LEE COUNTY CIRCUIT COURT | 2017-11-07 | 2022-11-10 | $32,299.92 | SPROUT CAPITAL, LLC, 8728 ELLINGTON WAY, CHATTANOOGA, TN 37421-3399 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-24 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State