Search icon

RICHARD MILLER ASSOCIATES, LLC - Florida Company Profile

Company Details

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

RICHARD MILLER ASSOCIATES, 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: 08 Jun 2009 (16 years ago)
Document Number: L09000055105
FEI/EIN Number 270315600

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

Address: 7183 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
Mail Address: 7183 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD L Manager 7183 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
ANDERSON MARGARET G Managing Member 7183 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
MILLER RICHARD L Agent 7183 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147621 CONSUMER PULSE LLC ACTIVE 2021-11-03 2026-12-31 - 7183 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
G17000128080 MARKETING RESEARCH OF AMERICA, LLC EXPIRED 2017-11-21 2022-12-31 - 7, LAKE WORTH, FL, 33467

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6166578310 2021-01-26 0455 PPS 7183 Charleston Point Dr, Lake Worth, FL, 33467-7743
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52614.25
Loan Approval Amount (current) 52614.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-7743
Project Congressional District FL-22
Number of Employees 6
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53175.47
Forgiveness Paid Date 2022-02-23
1263567800 2020-05-01 0455 PPP 7183 CHARLESTON POINT DR, LAKE WORTH, FL, 33467
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52925
Loan Approval Amount (current) 52925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53493.94
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State