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. |
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 |
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 |
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 |
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 | - |
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