Search icon

GINA MILLER LLC - Florida Company Profile

Company Details

Entity Name: GINA MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GINA 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: 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L11000025636
FEI/EIN Number 275244843

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

Address: 930 Glenda Dr, Titusville, FL, 32780, US
Mail Address: 930 Glenda Dr, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GINA E Managing Member 930 Glenda Dr, Titusville, FL, 32780
MILLER GINA E Agent 930 Glenda Dr, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-04 930 Glenda Dr, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2017-03-04 930 Glenda Dr, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 930 Glenda Dr, Titusville, FL 32780 -
LC STMNT OF RA/RO CHG 2016-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-04
CORLCRACHG 2016-10-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932038508 2021-03-04 0491 PPS 2120 Killarney Way, Tallahassee, FL, 32309-3402
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12642
Loan Approval Amount (current) 12642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-3402
Project Congressional District FL-02
Number of Employees 1
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12750.41
Forgiveness Paid Date 2022-01-26
6625238607 2021-03-23 0455 PPP 5927 Sheridan St, Hollywood, FL, 33021-3245
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3245
Project Congressional District FL-25
Number of Employees 1
NAICS code 561740
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20953.52
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State