Search icon

WALTER MILLER, LLC - Florida Company Profile

Company Details

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

WALTER MILLER, 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: 20 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000073663
FEI/EIN Number 47-3444025

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

Address: 119 FINNER DR, CRAWFORDVILLE, FL, 32327
Mail Address: 119 FINNER DR, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER MILLER Manager 119 FINNER DR, CRAWFORDVILLE, FL, 32327
MILLER WALTER Agent 119 FINNER DR, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Walter Miller, Appellant(s), v. Annelies De Wilde, et al., Appellee(s). 3D2023-2257 2023-12-20 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15697 CC

Parties

Name WALTER MILLER, LLC
Role Appellant
Status Active
Representations David Charles Levine
Name Annelies De Wilde
Role Appellee
Status Active
Representations Michael David Nicoleau
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Show Cause
On Behalf Of Annelies De Wilde
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Annelies De Wilde's Response to Appellant's Motion for Extension of Time is noted. Appellant's Motion for Extension of Time to file a response to the Court's January 16, 2024, Order to Show Cause is hereby granted to and including an additional ten (10) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-02-14
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Extension of Time
On Behalf Of Annelies De Wilde
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response this Court's Show Cause Order
On Behalf Of Walter Miller
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Show Cause
On Behalf Of Annelies De Wilde
Docket Date 2024-01-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 9969886
On Behalf Of Walter Miller
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 30, 2023.
View View File
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Walter Miller
Docket Date 2024-01-16
Type Order
Subtype Order to Show Cause
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order); Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to [orders entered on an authorized and timely motion for relief from judgment] are not authorized under these rules and therefore will not toll the time for filing a notice of appeal."); Wood v. Wood, 357 So. 3d 736 (Fla. 3d DCA 2023).
View View File
WALTER MILLER VS NEXTGEAR CAPITAL, CT SOLUTIONS, TITLE PRO, MICHAEL D. SMITH, SR., JUST TOYS CLASSIC CARS, LLC, AND MICHAEL D. SMITH, JR. 5D2022-0383 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003390-O

Parties

Name WALTER MILLER, LLC
Role Appellant
Status Active
Name CT SOLUTIONS CORP.
Role Appellee
Status Active
Name NEXTGEAR CAPITAL, INC.
Role Appellee
Status Active
Representations James Norcross Floyd, Jr.
Name Michael D. Smith, Jr.
Role Appellee
Status Active
Name TITLE PRO LLC
Role Appellee
Status Active
Name Michael D. Smith, Sr.
Role Appellee
Status Active
Name JUST TOYS CLASSIC CARS LLC
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Walter Miller
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB STRICKEN; NO AMENDED IB NEED BE FILED
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 04/27/2022; STRICKEN PER 5/4 ORDER
On Behalf Of Walter Miller
Docket Date 2022-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED PER 04/12/22 ORDER
On Behalf Of Walter Miller
Docket Date 2022-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; DOCUMENT FILED 4/8 ACKNOWLEDGED BUT STRICKEN...
Docket Date 2022-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "CERTIFICATE OF SERVICE"; STRICKEN PER 4/12 ORDER
On Behalf Of Walter Miller
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
Docket Date 2022-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 03/11/22 ORDER; STRICKEN PER 3/29 ORDER
On Behalf Of Walter Miller
Docket Date 2022-03-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/22
On Behalf Of Walter Miller
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WALTER MILLER VS STATE OF FLORIDA 4D2015-3658 2015-09-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2013CF2972A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2013CF2971A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2013CF2951A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2013CF2950A

Parties

Name WALTER MILLER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this court's October 14, 2015 order requiring the filing of a legally sufficient petition for belated appeal. GROSS, TAYLOR and LEVINE, JJ., concur.
Docket Date 2016-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 2, 2015 motion for extension of time is granted and the time in which to comply with this court's October 14, 2015 order is extended 30 days from the date of this order.
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WALTER MILLER
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's October 19, 2015 Motion for Leave is denied as moot. No brief is required in this belated appeal proceeding. Petitioner shall file an amended petition for belated appeal as required by this court's October 14, 2015 order.
Docket Date 2015-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE
On Behalf Of WALTER MILLER
Docket Date 2015-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within twenty (20) days of service of this order petitioner shall file a sworn amended petition that contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4), including the date of the order sought to be reviewed.
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2015-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER MILLER
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040088708 2021-04-02 0491 PPP 11207 County Road 121, Bryceville, FL, 32009-1326
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8468
Loan Approval Amount (current) 8468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bryceville, NASSAU, FL, 32009-1326
Project Congressional District FL-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8504.46
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State