Search icon

MILLER- BEY PARALEGAL & FINANCING "L.L.C" - Florida Company Profile

Company Details

Entity Name: MILLER- BEY PARALEGAL & FINANCING "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER- BEY PARALEGAL & FINANCING "L.L.C" 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000117857
FEI/EIN Number 47-4527811

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

Address: 5901 28th St N, ST PETERSBURG, FL, 33714, US
Mail Address: 5901 28th St N, ST PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FRANK JJR. Authorized Member 5901 28TH STREET N, ST. PETERSBURG, FL, 33714
MILLER FRANK JJR., Agent 5901 28th St N, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-23 - -
LC AMENDMENT 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 5901 28th St N, ST PETERSBURG, FL 33714 -
REINSTATEMENT 2016-10-07 - -
CHANGE OF MAILING ADDRESS 2016-10-07 5901 28th St N, ST PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2016-10-07 MILLER, FRANK J, JR. -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 5901 28th St N, ST PETERSBURG, FL 33714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-22 - -

Documents

Name Date
LC Amendment 2020-03-23
LC Amendment 2019-07-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-07
LC Amendment 2015-07-22
Florida Limited Liability 2015-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State