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. |
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 |
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 |
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 |
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 | - | - |
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