Search icon

GE/JD MILLER ROAD, LLC - Florida Company Profile

Company Details

Entity Name: GE/JD MILLER ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GE/JD MILLER ROAD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2012 (12 years ago)
Document Number: L11000134723
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P O BOX 1787, SANTA ROSA BEACH, FL, 32459, US
Address: 99 FRITO LANE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE ALEXA P Managing Member P O BOX 1787, SANTA ROSA BEACH, FL, 32459
BLUE ALEXA P Agent 99 FRITO LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 BLUE, ALEXA PLEAS -
REINSTATEMENT 2012-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-28 99 FRITO LANE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2012-11-28 99 FRITO LANE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-28 99 FRITO LANE, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-12-12 GE/JD MILLER ROAD, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State