Search icon

DW MILLER ENTERPRISE, LLC - Florida Company Profile

Company Details

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

DW MILLER ENTERPRISE, 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: 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

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

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

Key Officers & Management

Name Role Address
MILLER DAVID W Manager 5885 Ibis St, Sarasota, FL, 34241
MILLER DOREEN S Authorized Representative 5885 Ibis St, Sarasota, FL, 34241
MILLER DOREEN S Agent 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 - 3490 TOWNSHIP ROAD 130, MILLERSBURG, OH, 44654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-20 - -
REINSTATEMENT 2016-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 5885 Ibis St, Sarasota, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 5885 Ibis St, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2016-12-07 5885 Ibis St, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2016-12-07 MILLER, DOREEN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 Apr 2025

Sources: Florida Department of State