Entity Name: | MILLER & MILLER DESIGN GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER & MILLER DESIGN GROUP 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: |
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: | 04 Sep 2014 (11 years ago) |
Document Number: | L14000138243 |
FEI/EIN Number |
47-1978600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O APG LLC, ONE SOUTH STREET,, BALTIMORE, MD, 21202, US |
Mail Address: | C/O APG LLC, One South Street, BALTIMORE, MD, 21202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER WILLIAM HIII | Authorized Member | C/O APG LLC, BALTIMORE, MD, 21202 |
MILLER CAROLYN F | Authorized Member | C/O APG LLC, BALTIMORE, MD, 21202 |
ADKINS KRISTI L | Authorized Person | C/O APG LLC, BALTIMORE, MD, 21202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 5070 Hwy A1A, Suite 221, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 5070 Hwy A1A, Suite 221, Vero Beach, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | C/O APG LLC, ONE SOUTH STREET,, SUITE 2550, BALTIMORE, MD 21202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-23 | C/O APG LLC, ONE SOUTH STREET,, SUITE 2550, BALTIMORE, MD 21202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
Reg. Agent Change | 2024-07-17 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State