Search icon

VIRGIL RAY MILLS, LLC - Florida Company Profile

Company Details

Entity Name: VIRGIL RAY MILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRGIL RAY MILLS, 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: 26 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: L12000160326
FEI/EIN Number 461635994

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

Address: 7220 8TH AVE LOOP W, BRADENTON, FL, 34209, US
Mail Address: 7220 8TH AVE LOOP W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS VIRGIL R Authorized Member 7220 8TH AVE LOOP W, BRADENTON, FL, 34209
MILLS PATTY Manager 7220 8TH AVE LOOP W, BRADENTON, FL, 34209
ESPOSITO LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132790 COCONUT PALMS REALTY ACTIVE 2023-10-27 2028-12-31 - 7220 8TH AVE. LOOP WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-21 ESPOSITO LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7220 8TH AVE LOOP W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2014-04-21 7220 8TH AVE LOOP W, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 ESPOSITO LAW GROUP, P.A., 537 10TH ST W, BRADENTON, FL 34205 -
LC NAME CHANGE 2013-03-26 VIRGIL RAY MILLS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State