Search icon

D. LEE MILLER FAMILY TRUST, LLC - Florida Company Profile

Company Details

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

D. LEE MILLER FAMILY TRUST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2014 (11 years ago)
Document Number: L14000079141
FEI/EIN Number 46-5691732

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

Address: 265 NORTH JACKSON RD, VENICE, FL, 34292, US
Mail Address: 265 NORTH JACKSON RD, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH LEIGH ANN Manager 7380 SCIOTO DARBY ROAD, HILLIARD, OH, 43026
MILLER DAVID LEE Manager 205 ALLENBERRY CIRCLE, PITTSBURGH, PA, 15234
MILLER NANCY ANN Manager 265 NORTH JACKSON ROAD, VENICE, FL, 34292
Riccardi Jordan JEsq. Agent 2033 Main St Ste 600, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 265 NORTH JACKSON RD, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2019-03-26 265 NORTH JACKSON RD, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 2033 Main St Ste 600, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Riccardi, Jordan J, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State