Entity Name: | GEORGE H. MILLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2013 (12 years ago) |
Date of dissolution: | 12 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | L13000067860 |
FEI/EIN Number | 46-2767224 |
Address: | 2875 E Timberwood Ct, Hernando, FL, 34442, US |
Mail Address: | 1584 Oak Lane, Clearwater, FL, 33764, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller I R | Agent | 1584 Oak Lane, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
MILLER I. Rachael | Manager | 1584 Oak Lane, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-15 | Miller, I Rachael | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2875 E Timberwood Ct, Hernando, FL 34442 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 2875 E Timberwood Ct, Hernando, FL 34442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1584 Oak Lane, Clearwater, FL 33764 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State