Search icon

LAURA BIRD MILLER, LLC - Florida Company Profile

Company Details

Entity Name: LAURA BIRD MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURA BIRD 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.
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: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: L11000017330
FEI/EIN Number 274850485

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

Address: 2698 Rowan St, Tavares, FL, 32778, US
Mail Address: 2698 Rowan St, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Laura L Mang 2698 Rowan St, Tavares, FL, 32778
MILLER LAURA L Agent 2698 Rowan St, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081607 COFFEE AND CANVAS EXPIRED 2019-07-31 2024-12-31 - 260 SPRING RUN CIRCLE, LONGWOOD, FL, 32779
G13000069160 COFFEE AND CANVAS EXPIRED 2013-07-10 2018-12-31 - 260 SPRING RUN CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 2698 Rowan St, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2698 Rowan St, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2023-04-27 2698 Rowan St, Tavares, FL 32778 -
REINSTATEMENT 2013-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State