Search icon

MILLER CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: MILLER CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER CONSTRUCTION GROUP 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: 10 Sep 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Sep 2013 (12 years ago)
Document Number: L13000129929
FEI/EIN Number 46-4340199

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

Address: 265 CAROLINA JASMINE LANE, ST. JOHNS, FL, 32259
Mail Address: 265 CAROLINA JASMINE LANE, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROGER Managing Member 265 CAROLINA JASMINE LANE, ST. JOHNS, FL, 32259
Cox Henry Director 57 Robin Rd, Orange Park, FL, 32073
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061231 MCG ROOFING ACTIVE 2023-05-16 2028-12-31 - 265 CAROLINA JASMINE LN, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CONVERSION 2013-09-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000005338. CONVERSION NUMBER 100000134241

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-14
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State