Search icon

MILLER COMMUNICATIONS2, LLC - Florida Company Profile

Company Details

Entity Name: MILLER COMMUNICATIONS2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER COMMUNICATIONS2, 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: 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000083125
FEI/EIN Number 273205845

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

Address: 3405 West Lykes Ave, TAMPA, FL, 33609, US
Mail Address: 3405 West Lykes Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ANGIER Managing Member 3405 West Lykes Ave, TAMPA, FL, 33609
MILLER ANGIER J Agent 3405 West Lykes Ave, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-02 3405 West Lykes Ave, TAMPA, FL 33609 -
REINSTATEMENT 2019-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 3405 West Lykes Ave, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-11-02 3405 West Lykes Ave, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 MILLER, ANGIER J -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-05-19 - -

Documents

Name Date
REINSTATEMENT 2019-11-02
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-05-19
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-24
Florida Limited Liability 2010-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State