Search icon

MILLER & MILLER DESIGN GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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