Search icon

MICHAEL P. MILLER CPA, P.L. - Florida Company Profile

Company Details

Entity Name: MICHAEL P. MILLER CPA, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL P. MILLER CPA, P.L. 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: 23 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L12000010472
FEI/EIN Number 45-4334033

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

Address: 9681 Gladiolus Drive, STE 201, FORT MYERS, FL, 33908, US
Mail Address: 9681 Gladiolus Drive, STE 201, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL P Manager 9681 Gladiolus Drive, STE 201, FORT MYERS, FL, 33908
MILLER LINDA R Manager 9681 Gladiolus Drive, STE 201, FORT MYERS, FL, 33908
MILLER MICHAEL P Agent 9681 Gladiolus Drive, STE 201, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043093 SANCAP CPA ACTIVE 2013-05-04 2028-12-31 - 9681 GLADIOLUS DRIVE, STE 201, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 9681 Gladiolus Drive, STE 201, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 9681 Gladiolus Drive, STE 201, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-01-19 9681 Gladiolus Drive, STE 201, FORT MYERS, FL 33908 -
LC AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-29
LC Amendment 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State