Entity Name: | KEN MILLER REPAIRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEN MILLER REPAIRS 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: | 25 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2022 (3 years ago) |
Document Number: | L09000081788 |
FEI/EIN Number |
26-5556099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3883 coastal hwy, Crawfordville, FL, 32327, US |
Mail Address: | 3883 coastal hwy, Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Kenneth | Managing Member | 3883 Coastal Hwy, Crawfordville, FL, 32327 |
Smth Douglas J | memb | 11244 Woodville Hwy., Tallahassee, FL, 32305 |
Miller Kenneth | Agent | 3883 coastal hwy, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-05 | Miller, Kenneth | - |
REINSTATEMENT | 2022-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3883 coastal hwy, Crawfordville, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3883 coastal hwy, Crawfordville, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3883 coastal hwy, Crawfordville, FL 32327 | - |
LC AMENDMENT | 2016-07-19 | - | - |
LC AMENDMENT | 2011-10-31 | - | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-03-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-07-19 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State