Entity Name: | THREE MILLER D, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE MILLER D, 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: | 05 May 2011 (14 years ago) |
Date of dissolution: | 15 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2020 (5 years ago) |
Document Number: | L11000052981 |
FEI/EIN Number |
452079359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1158 Troon Drive, Miramar Beach, FL, 32550, US |
Mail Address: | 1158 Troon Drive, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER II DAVID J | Managing Member | 308 HAWTHORNE STREET, GRETNA, LA, 70053 |
SESSUM SONIA M | Managing Member | 1158 Troon Drive, Miramar Beach, FL, 32550 |
MILLER DARIUS P | Managing Member | 2705 Purdue Ave., Dallas, TX, 75225 |
SESSUM SONIA M | Agent | 1158 Troon Drive, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1158 Troon Drive, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1158 Troon Drive, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 1158 Troon Drive, Miramar Beach, FL 32550 | - |
LC ARTICLE OF CORRECTION | 2011-05-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-15 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State