Search icon

PAMELA MILLER, LLC - Florida Company Profile

Company Details

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

PAMELA 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: 25 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000097908
FEI/EIN Number 453088340

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

Address: 6158 TURNBURY PARK DR, 1206, SARASOTA, FL, 34243
Mail Address: 6158 TURNBURY PARK DR, 1206, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAMELA Managing Member 6158 TURNBURY PARK DR # 1206, SARASOTA, FL, 34243
MILLER PAMELA Agent 6158 TURNBURY PARK DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
PAMELA J. MILLER, N/K/A PAMELA J. ROMAN VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 4D2014-0405 2014-01-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-07738

Parties

Name PAMELA MILLER, LLC
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations LOUIS ALAN GUTIERREZ
Name ESTATE & TRUST SERVICES GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed January 23, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2015-02-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAMELA MILLER
Docket Date 2015-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of PAMELA MILLER
Docket Date 2014-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of PAMELA MILLER
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Reemployment Assistance Appeals Commission's motion filed April 3, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA MILLER
Docket Date 2014-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
On Behalf Of PAMELA MILLER
Docket Date 2014-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ MISC. PLEADINGS FILED BY APLNT

Documents

Name Date
ANNUAL REPORT 2012-01-25
Florida Limited Liability 2011-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9834228909 2021-05-12 0491 PPP 5261 E Arbor St, Inverness, FL, 34452-7774
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15347.27
Loan Approval Amount (current) 15347.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34452-7774
Project Congressional District FL-12
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15408.66
Forgiveness Paid Date 2021-10-06
9235579010 2021-05-29 0491 PPP 113 N Galena Ave, Minneola, FL, 34715-7450
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20037
Loan Approval Amount (current) 20037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minneola, LAKE, FL, 34715-7450
Project Congressional District FL-11
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20194
Forgiveness Paid Date 2022-03-17
8568818900 2021-05-11 0491 PPP 1602 Stuckey Ave Apt 2111, Tallahassee, FL, 32310-7204
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-7204
Project Congressional District FL-02
Number of Employees 1
NAICS code 424330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 19090.75
Forgiveness Paid Date 2022-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State