Search icon

MILLERS LAWN CARE OF SIESTA KEY LLC - Florida Company Profile

Company Details

Entity Name: MILLERS LAWN CARE OF SIESTA KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLERS LAWN CARE OF SIESTA KEY 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000085618
FEI/EIN Number 273250051

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

Address: 3249 Mayflower Street, SARSOTA, FL, 34231, US
Mail Address: 3249 Mayflower Street, SARSOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GERALD A Managing Member 3249 Mayflower Street, SARASOTA, FL, 34231
MILLER GERALD A Agent 3249 Mayflower Street, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007322 SIESTA LAWNS EXPIRED 2014-01-21 2019-12-31 - 301 AVENIDA MADERA, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3249 Mayflower Street, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3249 Mayflower Street, SARSOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2016-04-29 3249 Mayflower Street, SARSOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2015-09-28 MILLER, GERALD A -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State