Search icon

MILLER & SONS LLC - Florida Company Profile

Company Details

Entity Name: MILLER & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER & SONS 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: 16 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L12000105724
FEI/EIN Number 46-0797404

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

Mail Address: 5428 N Falkenburg Rd, Tampa, FL, 33610, US
Address: 5428 N FALKENBURG ROAD, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SEAN D Manager 5428 N FALKENBURG ROAD, TAMPA, FL, 33610
Lee Jonathan Manager 5428 N FALKENBURG ROAD, TAMPA, FL, 33610
MILLER SEAN D Agent 6113 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 5428 N FALKENBURG ROAD, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-03-11 6113 Causeway Boulevard, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 6113 Causeway Boulevard, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2019-10-09 MILLER, SEAN D -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 6113 CAUSEWAY BLVD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000745558 TERMINATED 16 CC 019785 13TH JUD CIR. HILLSBOROUGH CO. 2016-11-08 2021-12-01 $12,066.86 NEFF RENTAL, LLC, 3750 NW 87TH AVENUE, SUITE 400, MIAMI, FLORIDA 33178

Court Cases

Title Case Number Docket Date Status
MILLER & SONS, LLC VS CITY OF TAMPA 2D2022-3224 2022-10-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008742

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008741

Parties

Name MILLER & SONS LLC
Role Petitioner
Status Active
Representations ANTHONY SABATINI
Name CITY OF TAMPA
Role Respondent
Status Active
Representations URSULA D. RICHARDSON, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Petitioner's motion for rehearing is denied.
Docket Date 2023-03-31
Type Disposition (SC)
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Petitioner's motion for rehearing is denied.
On Behalf Of MILLER & SONS, LLC
Docket Date 2023-03-31
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-12-06
Type Response
Subtype Response
Description RESPONSE ~ CITY OF TAMPA'S RESPONSE TO PETITION FOR WRIT OF CERTIARORI
On Behalf Of CITY OF TAMPA
Docket Date 2022-11-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2022-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MILLER & SONS, LLC
Docket Date 2022-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MILLER & SONS, LLC
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MILLER & SONS, LLC
Docket Date 2022-10-04
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-03
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ORDER
On Behalf Of MILLER & SONS, LLC
Docket Date 2023-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 21, 2023, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254700
Current Approval Amount:
254700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256995.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98800
Current Approval Amount:
98800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99617.47
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228424.1
Current Approval Amount:
228424.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230770.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 354-2427
Add Date:
2016-09-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
8
Inspections:
6
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State