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. |
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 |
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 |
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 | - |
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