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. |
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 |
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 |
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 | - |
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