Entity Name: | MILLER FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER FAMILY HOLDINGS, 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. |
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: | 07 Jan 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Jun 2011 (14 years ago) |
Document Number: | L09000002012 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US |
Address: | 531 SW 26TH PLACE, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GARY | Manager | 531 SW 26TH PLACE, GAINESVILLE, FL, 32601 |
MILLER ELLEN L | Manager | 531 SW 26TH PLACE, GAINESVILLE, FL, 32601 |
ANSBACHER, SCHNEIDER & TRAGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | ANSBACHER, SCHNEIDER & TRAGER, P.A. | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 531 SW 26TH PLACE, GAINESVILLE, FL 32601 | - |
MERGER | 2011-06-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000114457 |
REINSTATEMENT | 2010-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-27 | 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State