Search icon

DAVID MILLER PLUMBING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 MILLER, DAVID -
LC AMENDMENT 2009-10-12 - -

Debts

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

Documents

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