Search icon

MILLER TECHNOLOGY PROFESSIONALS, LLC - Florida Company Profile

Company Details

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

MILLER TECHNOLOGY PROFESSIONALS, 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 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L10000010998
FEI/EIN Number 271815497

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

Address: 1850 Eldorado Court, SAINT CLOUD, FL, 34771, US
Mail Address: 1850 Eldorado Court, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STACEY Authorized Person 1850 ELDORADO COURT, SAINT CLOUD, FL, 34771
MILLER MARTHA Member 169 SOUTHAMPTON DRIVE, KISSIMMEE, FL, 34744
MILLER STACEY Agent 169 SOUTHAMPTON DRIVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-15 1850 Eldorado Court, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 1850 Eldorado Court, SAINT CLOUD, FL 34771 -
LC AMENDMENT AND NAME CHANGE 2021-11-24 MILLER TECHNOLOGY PROFESSIONALS, LLC -
REGISTERED AGENT NAME CHANGED 2021-07-22 MILLER, STACEY -
REINSTATEMENT 2021-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
LC Amendment and Name Change 2021-11-24
REINSTATEMENT 2021-07-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
REINSTATEMENT 2014-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State