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 |
Name | Role | Address |
---|---|---|
MILLER DOREEN S | Agent | 5885 Ibis St, Sarasota, FL, 34241 |
Name | Role | Address |
---|---|---|
MILLER DAVID W | Manager | 5885 Ibis St, Sarasota, FL, 34241 |
Name | Role | Address |
---|---|---|
MILLER DOREEN S | Authorized Representative | 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 | No data | 3490 TOWNSHIP ROAD 130, MILLERSBURG, OH, 44654 |
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 |
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