Search icon

ANN MILLER, LLC - Florida Company Profile

Company Details

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

ANN 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: 29 Jun 2009 (16 years ago)
Document Number: L09000063002
FEI/EIN Number 270493113

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

Address: 103 SCODON DRIVE, RIDGEFIELD, CT, 06877
Mail Address: c/o MacLean & Ema, P.A., 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BRUCE Managing Member 103 SCODON DRIVE, RIDGEFIELD, CT, 06877
MacLean & Ema, P.A. Agent 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 103 SCODON DRIVE, RIDGEFIELD, CT 06877 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 2600 N.E. 14th Street Causeway, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-03-31 103 SCODON DRIVE, RIDGEFIELD, CT 06877 -
REGISTERED AGENT NAME CHANGED 2017-03-31 MacLean & Ema, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 103 SCODON DRIVE, RIDGEFIELD, CT 06877 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN OAK INSURANCE COMPANY, VS ANN MILLER AND SHAYNE HAUGLUM, 3D2022-0485 2022-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15920

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica M. Hernandez
Name SHAYNE HAUGLUM
Role Appellee
Status Active
Name ANN MILLER, LLC
Role Appellee
Status Active
Representations ADRIAN NEIMAN ARKIN, Timothy H. Crutchfield
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ STIPILATION FOR DISMISSAL PURSUANT TO FLA. R. APP. P. 9.350
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Corrected Response to the Petition for Writ of Certiorari is granted to and including August 24, 2022.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 10, 2022.
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including July 21, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ Motion for Leave to File a Corrected Response is granted, and the Corrected Response to the Petition for Writ of Certiorari filed on July 11, 2022, is accepted by the Court.
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' BRIEF IN RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED RESPONSE
On Behalf Of ANN MILLER
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 8, 2022.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Third Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 27, 2022.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THIRD MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANN MILLER
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 26, 2022.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' 2nd MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 12, 2022.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 28, 2022.
Docket Date 2022-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State