Search icon

STUART A MILLER LLC - Florida Company Profile

Company Details

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

STUART A 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: 26 Aug 2011 (14 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L11000098228
FEI/EIN Number 453096482

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

Address: 50 Berkeley Street, SATELLITE BEACH, FL, 32937, US
Mail Address: 50 Berkeley Street, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STUART A Managing Member 50 Berkeley Street, SATELLITE BEACH, FL, 32937
MILLER STUART A Agent 50 Berkeley Street, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 50 Berkeley Street, E 177, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2016-04-22 50 Berkeley Street, E 177, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 50 Berkeley Street, E 177, SATELLITE BEACH, FL 32937 -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
VIVIANA SANTANA, VS STUART A. MILLER, 3D2019-1808 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14846

Parties

Name VIVIANA SANTANA
Role Appellant
Status Active
Representations JENNIFER A. KERR
Name STUART A MILLER LLC
Role Appellee
Status Active
Representations ALEXANDRA BLANCO MANGAS, SHERRIL M. COLOMBO, DONOVAN MENDOZA, MITCHELL E. WIDOM, DAVID P. BRADLEY, Scott A. Cole, Raquel M. Fernandez
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur.
Docket Date 2020-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR REHEARING
On Behalf Of STUART A. MILLER
Docket Date 2020-11-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR MOTION FOR REHEARING
On Behalf Of VIVIANA SANTANA
Docket Date 2020-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VIVIANA SANTANA
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, the appellee’s Motion to Strike Appellant’s Request for Oral Argument is granted, and the Appellant’s Request for Oral Argument is hereby stricken. Appellant’s “Motion for Leave to Timely File and/or Extension of Time to Timely File Request for Oral Argument and/or Seeks Oral Argument on the Court’s Own Motion” is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIVIANA SANTANA
Docket Date 2020-09-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'SREQUEST FOR ORAL ARGUMENT
On Behalf Of STUART A. MILLER
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIVIANA SANTANA
Docket Date 2020-08-13
Type Record
Subtype Appendix
Description Appendix ~ to the reply brief
On Behalf Of VIVIANA SANTANA
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's Motion for Extension of Time to file the reply brief is granted to and including August 12, 2020, with no further extensions allowed.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIVIANA SANTANA
Docket Date 2020-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of STUART A. MILLER
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 5, 2020.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIVIANA SANTANA
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of STUART A. MILLER
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STUART A. MILLER
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 6/26/20
Docket Date 2020-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STUART A. MILLER
Docket Date 2020-05-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT'S CORRECTED INITIAL BRIEF
On Behalf Of VIVIANA SANTANA
Docket Date 2020-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave of Court to Deem Initial Brief Filed Timely and to Correct Citation Page Omitted from Filing is granted, and the initial brief filed on May 13, 2020, is accepted as timely filed.
Docket Date 2020-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIVIANA SANTANA
Docket Date 2020-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TODEEM INITIAL BRIEF FILED TIMELY AND TO CORRECT CITATION PAGE OMITTED FROM FILING
On Behalf Of VIVIANA SANTANA
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STUART A. MILLER
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 12, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIVIANA SANTANA
Docket Date 2020-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Correct and Supplement the Record on Appeal, filed on April 7, 2020, is granted, and the record on appeal is corrected and supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-04-16
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-OBJECTION TOAPPELLANT'S MOTION TO CORRECT AND SUPPLEMENT THERECORD ON APPEAL
On Behalf Of STUART A. MILLER
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including April 22, 2020.
Docket Date 2020-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO CORRECT AND SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of VIVIANA SANTANA
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of VIVIANA SANTANA
Docket Date 2020-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIVIANA SANTANA
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/26/20
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 3/10/20
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ FOURTH NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of VIVIANA SANTANA
Docket Date 2020-01-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the Law Offices of Mario G. Menocal, P.A., and Mario G. Menocal, Esquire, are withdrawn as co-counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIVIANA SANTANA
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 2/19/20
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VIVIANA SANTANA
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 1/15/20
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF ON APPEAL
On Behalf Of VIVIANA SANTANA
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/26/19
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of VIVIANA SANTANA
Docket Date 2019-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VIVIANA SANTANA
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUART A. MILLER
Docket Date 2019-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 5, 2019.
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIVIANA SANTANA
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-31
ANNUAL REPORT 2012-04-18
Florida Limited Liability 2011-08-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State