Search icon

WATTS & MILLS MANOR, LLC - Florida Company Profile

Company Details

Entity Name: WATTS & MILLS MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATTS & MILLS MANOR, 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: 01 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: L10000114142
FEI/EIN Number 273846229

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

Address: 451 9TH AVE N, SAINT PETERSBURG, FL, 33701
Mail Address: 451 9TH AVE N, SAINT PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Lorianne Managing Member 451 9TH AVE N, SAINT PETERSBURG, FL, 33701
Mills Lorianne Agent 451 9TH AVE N, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-24 - -
REGISTERED AGENT NAME CHANGED 2023-05-24 Mills, Lorianne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 451 9TH AVE N, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2012-04-25 451 9TH AVE N, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 451 9TH AVE N, SAINT PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
LORIANNE MILLS VS KRISTEN KAY WATTS AND WATTS & MILLS MANOR, LLC 2D2022-3752 2022-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-000977-CI

Parties

Name LORIANNE MILLS
Role Petitioner
Status Active
Representations JOSEPH P. KENNY, ESQ.
Name WATTS & MILLS MANOR, LLC
Role Respondent
Status Active
Name KRISTEN KAY WATTS
Role Respondent
Status Active
Representations Brandon A. Fortuno, Esq.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LORIANNE MILLS
Docket Date 2023-01-18
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of LORIANNE MILLS
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of KRISTEN KAY WATTS
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S/APPELLEE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KRISTEN KAY WATTS
Docket Date 2022-11-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-11-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of LORIANNE MILLS
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LORIANNE MILLS
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LORIANNE MILLS

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-05-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State