Entity Name: | TONIA MILES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000021759 |
FEI/EIN Number | 26-3837835 |
Address: | 627 SPENCER DR., FORT WALTON BEACH, FL, 32547 |
Mail Address: | 627 SPENCER DR., FORT WALTON BEACH, FL, 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES TONIA J | Agent | 627 SPENCER DR, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
CHANEY TONIA J | Manager | 627 SPENCER DR, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | MILES, TONIA JEAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-08-13 | TONIA MILES, LLC | No data |
REINSTATEMENT | 2015-02-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-26 |
LC Amendment and Name Change | 2015-08-13 |
REINSTATEMENT | 2015-02-19 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State