Entity Name: | GL MILLER ANESTHESIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GL MILLER ANESTHESIA 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: | 16 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | L15000121919 |
FEI/EIN Number |
47-4531693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 561 W. TROPIC WAY, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 567 W. TROPIC WAY, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GARY L | Authorized Member | 561 W. TROPIC WAY, ST. AUGUSTINE, FL, 32080 |
MILLER GARY L | Agent | 567 W. TROPIC WAY, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 567 W. TROPIC WAY, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 561 W. TROPIC WAY, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 561 W. TROPIC WAY, ST. AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-06 | MILLER, GARY L | - |
REINSTATEMENT | 2016-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State