Entity Name: | MILLER'S FIBERGLASS REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER'S FIBERGLASS REPAIR, 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: |
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: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 26 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2023 (2 years ago) |
Document Number: | L11000032771 |
FEI/EIN Number |
450827343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL, 33880, US |
Mail Address: | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JILL A | Managing Member | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL, 33880 |
MILLER BOBBY R | Manager | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL, 33880 |
MILLER Bobby R | Agent | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-26 | - | - |
REINSTATEMENT | 2017-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | MILLER, Bobby R | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 1505 SOUTH LAKE SHIPP DR, WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-08-17 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State