Search icon

RICHARD AND PHOEBE MILES, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD AND PHOEBE MILES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD AND PHOEBE MILES, 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: 06 Jun 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L08000056179
FEI/EIN Number 263436078

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

Address: 304 W. University Ave., GAINESVILLE, FL, 32601, US
Mail Address: 3909 HARRISON ST NW, WASHINGTON, DC, 20015-1937, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miles Richard Managing Member 3909 HARRISON ST NW, WASHINGTON, DC, 200151937
Miles Phoebe Managing Member 3909 Harrison St. NW, Washington, DC, 20015
Miles Richard Agent 3909 Harrison St. NW, Washington, FL, 20015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 304 W. University Ave., GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-03-07 304 W. University Ave., GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 3909 Harrison St. NW, Washington, FL 20015 -
LC STMNT OF AUTHORITY 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-30 Miles, Richard -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
CORLCAUTH 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State