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. |
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 |
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 |
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 | - |
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