Entity Name: | COONROD AND MILLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COONROD AND 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. |
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: | 02 Sep 2011 (14 years ago) |
Date of dissolution: | 17 Mar 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | L11000101137 |
FEI/EIN Number |
453158906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller David FJr. | Managing Member | 68 Marsh Creek Road, Fernandina Beach, FL, 32034 |
Miller Clara v | Managing Member | 10 Willow Pond Road, Fernandina Beach, FL, 32034 |
MacDonald Jane | Manager | 202 Chowan Drive, Greenville, NC, 27858 |
Hynson Elizabeth | Manager | 301 Tweed Circle, Cary, NC, 27511 |
MILLER DAVID F | Agent | 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034 |
THE ANNE TAYLOR COONROD 1991 GST TRUST | Managing Member | 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | MILLER, DAVID FJR. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-03-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-03 |
Florida Limited Liability | 2011-09-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State