Search icon

EMILEE MILLER PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

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

EMILEE MILLER PHOTOGRAPHY, 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: 11 Sep 2008 (17 years ago)
Date of dissolution: 05 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (5 years ago)
Document Number: L08000086539
FEI/EIN Number 263334385

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

Address: 5 ROYAL CREST DR APT 2, NASHUA, NH, 33060, US
Mail Address: 5 ROYAL CREST DR APT 2, NASHUA, NH, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSS EMILEE President 10937 Moss Pard Rd Unit 517, Orlando, FL, 32832
FUSS EMILEE F Agent 10937 Moss Pard Rd Unit 517, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-02 5 ROYAL CREST DR APT 2, NASHUA, NH 33060 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 5 ROYAL CREST DR APT 2, NASHUA, NH 33060 -
LC AMENDMENT AND NAME CHANGE 2017-05-02 EMILEE MILLER PHOTOGRAPHY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 10937 Moss Pard Rd Unit 517, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2012-04-30 FUSS, EMILEE F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-05
LC Amendment and Name Change 2017-05-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State