Search icon

DW MILLER ENTERPRISE, LLC

Company Details

Entity Name: DW MILLER ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 20 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2024 (a year ago)
Document Number: L14000032121
FEI/EIN Number NOT APPLICABLE
Address: 5885 Ibis St, Sarasota, FL, 34241, US
Mail Address: 3490 TR 130, Millersburg, OH, 44654, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DOREEN S Agent 5885 Ibis St, Sarasota, FL, 34241

Manager

Name Role Address
MILLER DAVID W Manager 5885 Ibis St, Sarasota, FL, 34241

Authorized Representative

Name Role Address
MILLER DOREEN S Authorized Representative 5885 Ibis St, Sarasota, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101091 MILLER'S HOMEMADE SOFT PRETZELS ACTIVE 2014-10-04 2029-12-31 No data 3490 TOWNSHIP ROAD 130, MILLERSBURG, OH, 44654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-20 No data No data
REINSTATEMENT 2016-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 5885 Ibis St, Sarasota, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 5885 Ibis St, Sarasota, FL 34241 No data
CHANGE OF MAILING ADDRESS 2016-12-07 5885 Ibis St, Sarasota, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2016-12-07 MILLER, DOREEN S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State