Entity Name: | SHANNON MILLER ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHANNON MILLER ENTERPRISES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 18 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | L10000020961 |
FEI/EIN Number |
272035286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4311 SALISBURY ROAD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4311 SALISBURY ROAD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURRIS NICHOLAS | Managing Member | 4311 SALISBURY RD, JACKSONVILLE, FL, 32216 |
MILLER SHANNON | Managing Member | 4311 SALISBURY RD, JACKSONVILLE, FL, 32216 |
FURRIS NICHOLAS | Agent | 4311 SALISBURY RD, JACKSONVILLE, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000115385 | SHANNON MILLER LIFESTYLE | EXPIRED | 2013-11-25 | 2018-12-31 | - | 4319 SALISBURY RD STE 4, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 4311 SALISBURY ROAD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 4311 SALISBURY ROAD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 4311 SALISBURY RD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-21 | FURRIS, NICHOLAS | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State