Search icon

MILEY LLC - Florida Company Profile

Company Details

Entity Name: MILEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILEY 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L10000027763
FEI/EIN Number NOT APPLICABLE

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

Address: 6628 Elva St, MILTON, FL, 32570, US
Mail Address: 6628 Elva St., MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILEY ROBERT M Manager 6628 Elva St, MILTON, FL, 32570
Perry Colette M Agent 808 N Franklin St, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011135 MILEY'S INSTALLATIONS ACTIVE 2024-01-19 2029-12-31 - 6287 BRIGADIER RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 808 N Franklin St, 2612, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Perry, Colette M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 362 Riola Place, Pensacola, FL 32506 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 6628 Elva St, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2016-10-13 6628 Elva St, MILTON, FL 32570 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State