Search icon

MILLER JOHNSON LAW, P.L. - Florida Company Profile

Company Details

Entity Name: MILLER JOHNSON LAW, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER JOHNSON LAW, P.L. 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: 13 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L09000067301
FEI/EIN Number 270538401

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

Address: 365 Wekiva Springs Road, Longwood, FL, 32779, US
Mail Address: 365 Wekiva Springs Road, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2023 270538401 2024-07-01 MILLER JOHNSON LAW, P.L. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 247 MAITLAND AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing BARRY B. JOHNSON
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2023 270538401 2024-05-21 MILLER JOHNSON LAW, P.L. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 247 MAITLAND AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing BARRY B. JOHNSON
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2022 270538401 2023-06-07 MILLER JOHNSON LAW, P.L. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 247 MAITLAND AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing BARRY B. JOHNSON
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2021 270538401 2022-04-18 MILLER JOHNSON LAW, P.L. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 247 MAITLAND AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing BARRY B. JOHNSON
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2020 270538401 2021-05-06 MILLER JOHNSON LAW, P.L. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 247 MAITLAND AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing BARRY B. JOHNSON
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2019 270538401 2020-06-25 MILLER JOHNSON LAW, P.L. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 247 MAITLAND AVENUE, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing BARRY B. JOHNSON
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2018 270538401 2019-04-24 MILLER JOHNSON LAW, P.L. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 429 S KELLER RD STE 310, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing J. GARY MILLER
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2017 270538401 2019-04-24 MILLER JOHNSON LAW, P.L. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 429 S KELLER RD STE 310, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing J. GARY MILLER
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2017 270538401 2018-06-25 MILLER JOHNSON LAW, P.L. 11
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 429 S KELLER RD STE 310, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing J. GARY MILLER
Valid signature Filed with authorized/valid electronic signature
MILLER JOHNSON LAW PROFIT SHARING 401(K) PLAN 2016 270538401 2017-07-28 MILLER JOHNSON LAW, P.L. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 4074787950
Plan sponsor’s address 429 S KELLER RD STE 310, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing J. GARY MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER J. GARY Esq. Managing Member 365 Wekiva Springs Road, Longwood, FL, 32779
Johnson Barry BEsq. Authorized Member 365 Wekiva Springs Road, Longwood, FL, 32779
MILLER J. GARY E Agent 365 Wekiva Springs Road, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027652 MILLER EWERTZ LAW EXPIRED 2015-03-17 2020-12-31 - 429 SOUTH KELLER ROAD SUITE 310, ORLANDO, FL, 32810
G11000089611 MILLER ETZLER LAW EXPIRED 2011-09-12 2016-12-31 - 429 SOUTH KELLER ROAD, SUITE 310, ORLANDO, FL, 32810
G10000118470 MILLER ETZLER MALONEY EXPIRED 2010-12-27 2015-12-31 - 429 SOUTH KELLER ROAD, SUITE 310, ORLANDO, FL, 32810
G09000145770 MILLER HESTER EISELE EXPIRED 2009-08-14 2014-12-31 - 429 S. KELLER ROAD, SUITE 310, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 365 Wekiva Springs Road, Suite 147, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 365 Wekiva Springs Road, Suite 147, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-07-19 365 Wekiva Springs Road, Suite 147, Longwood, FL 32779 -
LC NAME CHANGE 2015-09-08 MILLER JOHNSON LAW, P.L. -
LC NAME CHANGE 2015-07-22 MILLER EWERTZ & JOHNSON, P.L. -
LC NAME CHANGE 2015-05-20 MILLER, EWERTZ, JOHNSON & STILES, P.L. -
LC NAME CHANGE 2015-02-24 MILLER EWERTZ, P.L. -
LC NAME CHANGE 2011-08-22 MILLER ETZLER, P.L. -
LC AMENDMENT AND NAME CHANGE 2010-12-07 MILLER, ETZLER & MALONEY, P.L. -
REGISTERED AGENT NAME CHANGED 2010-12-07 MILLER, J. GARY ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761347110 2020-04-10 0491 PPP 247 MAITLAND AVE ste 1000, ALTAMONTE SPRINGS, FL, 32701-4907
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135200
Loan Approval Amount (current) 135200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-4907
Project Congressional District FL-07
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136018.61
Forgiveness Paid Date 2020-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State