Search icon

MILLER ENTERPRISES AND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MILLER ENTERPRISES AND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER ENTERPRISES AND 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.
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: 16 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L09000025617
FEI/EIN Number 431133709

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

Address: 864 BEVERLY RD, VENICE, FL, 34293, US
Mail Address: 864 BEVERLY RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON SUE Manager 864 BEVERLY RD, VENICE, FL, 34293
Bridges David A Manager 206 W Argonne, Kirkwood, MO, 63122
LARSON SUE Agent 864 BEVERLY RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 LARSON, SUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 864 BEVERLY RD, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 864 BEVERLY RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-02-14 864 BEVERLY RD, VENICE, FL 34293 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State