Search icon

MILLER FAMILY FARMS, LLC - Florida Company Profile

Headquarter

Company Details

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

MILLER FAMILY FARMS, 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 23 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2019 (6 years ago)
Document Number: L14000002315
FEI/EIN Number 14-0000023

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

Address: 1917 SE 5th CT, Cape Coral, FL, 33990, US
Mail Address: 1917 SE 5th CT, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILLER FAMILY FARMS, LLC, ILLINOIS LLC_04559207 ILLINOIS

Key Officers & Management

Name Role Address
Browney Maggie M Manager 1917 SE 5th CT, Cape Coral, FL, 33990
Browney Maggie M Agent 1917 SE 5th CT, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 1917 SE 5th CT, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2018-09-20 Browney, Maggie M -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 1917 SE 5th CT, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2018-09-20 1917 SE 5th CT, Cape Coral, FL 33990 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-23
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-20
Florida Limited Liability 2014-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State