Search icon

MILLS, DAVIS AND EVANS, LLC - Florida Company Profile

Company Details

Entity Name: MILLS, DAVIS AND EVANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLS, DAVIS AND EVANS, 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: 12 Nov 2010 (14 years ago)
Document Number: L10000118185
FEI/EIN Number 275317829

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

Address: 401 B South Palafox Street, PENSACOLA, FL, 32502, US
Mail Address: PO BOX 1431, PENSACOLA, FL, 32591, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS PATRICIA A Managing Member 401 B South Palafox Street, PENSACOLA, FL, 32502
MILLS TAMARA L Managing Member 5748 Sparkleberry Lane, PENSACOLA, FL, 32526
MILLS PATRICIA A Agent 401 B South Palafox Street, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108299 MDE EXPIRED 2010-11-29 2015-12-31 - 9655 BEULAH ROAD, PENSACOLA, FL, 32526
G10000108300 MILLS, DIRT AND EQUIPMENT EXPIRED 2010-11-29 2015-12-31 - 9655 BEULAH ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 401 B South Palafox Street, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 401 B South Palafox Street, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2011-04-22 401 B South Palafox Street, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State