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. |
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 |
Name | Role | Address |
---|---|---|
WALTER MILLER | Manager | 119 FINNER DR, CRAWFORDVILLE, FL, 32327 |
MILLER WALTER | Agent | 119 FINNER DR, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walter Miller, Appellant(s), v. Annelies De Wilde, et al., Appellee(s). | 3D2023-2257 | 2023-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Florida Limited Liability | 2013-05-20 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State