Search icon

KEN MILLER REPAIRS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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