Search icon

871 WEST VIRGINIA LLC - Florida Company Profile

Company Details

Entity Name: 871 WEST VIRGINIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

871 WEST VIRGINIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000106652
FEI/EIN Number 46-0814292

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

Address: 4141 SKYWAY DR, COCOA, FL, 32927, US
Mail Address: 4141 SKYWAY DR, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS D Managing Member 4141 SKYWAY DR, COCOA, FL, 32927
MILLER DIANA Managing Member 4141 SKYWAY DR, COCOA, FL, 32927
MILLER DIANA Agent 4141 SKYWAY DR, COCOA, FL, 32927
THE THOMAS D MILLER REVOCABLE LIVING TRUST Managing Member 4141 SKYWAY DR, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-18 4141 SKYWAY DR, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 4141 SKYWAY DR, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 4141 SKYWAY DR, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State