Search icon

HUTTON, MILLER, LLC - Florida Company Profile

Company Details

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

HUTTON, MILLER, 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: 11 Sep 2008 (17 years ago)
Document Number: L08000086460
FEI/EIN Number 263391384

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

Address: 1515 S. Federal Hwy, BOCA RATON, FL, 33432, US
Mail Address: 1515 S. Federal Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN E Managing Member 1515 S. FEDERAL HWY #412, BOCA RATON, FL, 33432
HUTTON MICHAEL P Managing Member 1515 S. FEDERAL HWY #412, BOCA RATON, FL, 33432
MILLER JOHN E Agent 1515 S. Federal Hwy, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-05-24 1515 S. Federal Hwy, #412, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7979717201 2020-04-28 0455 PPP 1200 S. Rogers Circle #11, BOCA RATON, FL, 33487-2711
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250380.71
Loan Approval Amount (current) 250380.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2711
Project Congressional District FL-23
Number of Employees 13
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251707.41
Forgiveness Paid Date 2021-02-16
8676838402 2021-02-13 0455 PPS 1200 S Rogers Cir Ste 11, Boca Raton, FL, 33487-5703
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250380.72
Loan Approval Amount (current) 250380.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-5703
Project Congressional District FL-23
Number of Employees 13
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252081.94
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State