Search icon

ERIC MILLER GROUP FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ERIC MILLER GROUP FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC MILLER GROUP FLORIDA 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: 13 Sep 2012 (13 years ago)
Date of dissolution: 18 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: L12000116985
FEI/EIN Number 46-0979985

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

Address: 706 Westwood Office Park, Fredericksburg, VA, 22401, US
Mail Address: P.O. Box 1045, Stafford, VA, 22555, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ERIC D Manager P.O. Box 1045, Stafford, VA, 22555
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038951 SWEETFROG EXPIRED 2013-04-23 2018-12-31 - P. O. BOX 1045, STAFFORD, VA, 22555

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 706 Westwood Office Park, Fredericksburg, VA 22401 -
CHANGE OF MAILING ADDRESS 2017-04-14 706 Westwood Office Park, Fredericksburg, VA 22401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State