Entity Name: | LEWIS J. MILLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEWIS J. MILLER, 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: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000090347 |
FEI/EIN Number |
273354923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11925 S. U.S. HIGHWAY 301, SUITE 12, BELLEVIEW, FL, 34420, US |
Mail Address: | POST OFFICE BOX 752, SUMMERFIELD, FL, 34492-0752, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LEWIS J | Managing Member | POST OFFICE BOX 752, SUMMERFIELD, FL, 34492 |
MILLER LEWIS J | Agent | 11925 S. U.S. HIGHWAY 301, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-02 | LEWIS J. MILLER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 11925 S. U.S. HIGHWAY 301, SUITE 12, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 11925 S. U.S. HIGHWAY 301, SUITE 12, BELLEVIEW, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 11925 S. U.S. HIGHWAY 301, SUITE 12, BELLEVIEW, FL 34420 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
LC Amendment and Name Change | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State