Search icon

WILLIAM MILLER AUTOMOTIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM MILLER AUTOMOTIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM MILLER AUTOMOTIVE SERVICES, 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: 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: 14 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000207305
Address: 4477 122ND AVE N, STE A, CLEARWATER, FL, 33762, US
Mail Address: 7621 46TH WAY N, PINELLAS PARK, FL, 33781, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WILLIAM P Managing Member 1764 38TH AVE N, SAINT PETERSBURG, FL, 33713
MILLER ROBERT V Authorized Person 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043
MILLER WILLIAM P Agent 7621 46TH WAY N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 4477 122ND AVE N, STE A, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-01-02 4477 122ND AVE N, STE A, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-01-02 MILLER, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 7621 46TH WAY N, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000283125 TERMINATED 1000000823212 PINELLAS 2019-04-12 2039-04-17 $ 1,435.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000412957 TERMINATED 1000000786026 PINELLAS 2018-06-08 2038-06-13 $ 1,645.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Amendment 2018-01-16
REINSTATEMENT 2018-01-02
DEBIT MEMO# 021125-A 2016-07-25
LC Amendment 2016-05-10
Florida Limited Liability 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State