Search icon

DICKINSON-MILLER RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: DICKINSON-MILLER RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICKINSON-MILLER RENTALS, 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: 01 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L15000077242
FEI/EIN Number 47-3923504

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

Address: 4801 Livingston Dr, Pensacola, FL, 32504, US
Mail Address: 4801 Livingston Dr, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickinson SHARON K Manager 4801 Livingston Dr, Pensacola, FL, 32504
ROTH JOHN P Authorized Member 2191 W COUNTY RD 650 S, SPICELAND, IN, 47385
GOCHENOUR MELISSA Authorized Member 29530 SW 182 Ave, Homestead, FL, 33030
MURRAY AMBER Authorized Member 2906 W MORENO STREET, PENSACOLA, FL, 32505
DICKINSON SHARON K Agent 4801 Livingston Dr, Pensacola, FL, 32504
GOCHENOUR WENDY Authorized Member 8720 SW 190 St, Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4801 Livingston Dr, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2022-02-03 4801 Livingston Dr, Pensacola, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 4801 Livingston Dr, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2021-03-14 DICKINSON, SHARON K -
LC AMENDMENT 2020-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-14
LC Amendment 2020-10-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State