Search icon

ERIKA MILLS LLC - Florida Company Profile

Company Details

Entity Name: ERIKA MILLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIKA MILLS 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: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L15000037417
FEI/EIN Number 47-4220366

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

Address: 2150 DEERWOOD ACRES DR, ST AUGUSTINE, FL, 32084, US
Mail Address: 2150 DEERWOOD ACRES DR, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills ERIKA M Agent 2150 Deerwood Acres Dr, ST AUGUSTINE, FL, 32084
MILLS ERIKA SOLE 2150 DEERWOOD ACRES DR, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2150 Deerwood Acres Dr, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2150 Deerwood Acres Dr, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-12-29 2150 Deerwood Acres Dr, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 Mills, ERIKA M -
LC NAME CHANGE 2019-01-10 ERIKA MILLS LLC -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-15
LC Name Change 2019-01-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-14

Date of last update: 03 May 2025

Sources: Florida Department of State