Search icon

MILLER CUSTOM WOOODWORKS L.L.C - Florida Company Profile

Company Details

Entity Name: MILLER CUSTOM WOOODWORKS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER CUSTOM WOOODWORKS L.L.C 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: 20 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000120305
FEI/EIN Number 16-1697341

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

Address: 2967 Rosselle Street, Jacksonville, FL, 32205, US
Mail Address: 2967 Rosselle Street, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEPHEN B Manager 7144 Paul Howard Dr, JACKSONVILLE, FL, 32222
Miller Custom WoodWo#m Agent 2967 Rosselle Street, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-21 Miller Custom WoodWo#m -
REINSTATEMENT 2021-12-21 - -
CHANGE OF MAILING ADDRESS 2021-12-21 2967 Rosselle Street, Jacksonville, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2967 Rosselle Street, Jacksonville, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2967 Rosselle Street, Jacksonville, FL 32205 -

Documents

Name Date
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State