Search icon

MILLER CARPENTRY L.L.C. - Florida Company Profile

Company Details

Entity Name: MILLER CARPENTRY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER CARPENTRY L.L.C. 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: 14 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L12000117867
FEI/EIN Number 46-0962444

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

Address: 5010 s Ridgewood ave, Port Orange, FL, 32127, US
Mail Address: 5010 s Ridgewood ave, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Michael C Owner 5010 s Ridgewood ave, Port Orange, FL, 32127
MILLER MICHAEL C Agent 5010 s Ridgewood ave, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 5010 s Ridgewood ave, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-09-23 5010 s Ridgewood ave, Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 5010 s Ridgewood ave, Port Orange, FL 32127 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 MILLER, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State