Search icon

JOHN MILLER DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: JOHN MILLER DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN MILLER DESIGN, 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: 25 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L13000013813
FEI/EIN Number 46-1895177

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

Mail Address: 2533 COAKLEY POINT, WEST PALM BEACH, FL, 33411, US
Address: 2533 COAKLEY POINT, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAUL Managing Member 2533 COAKLEY POINT, WEST PALM BEACH, FL, 33411
MILLER PAUL Agent 2533 COAKLEY POINT, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-06-11 MILLER, PAUL -
REINSTATEMENT 2015-06-11 - -
CHANGE OF MAILING ADDRESS 2015-06-11 2533 COAKLEY POINT, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-08-28
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State