Search icon

MILLER FLOORS ANA MORE LLC - Florida Company Profile

Company Details

Entity Name: MILLER FLOORS ANA MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER FLOORS ANA MORE 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: 08 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L16000070552
FEI/EIN Number NOT APPLICABLE

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

Address: 3634 E MAIN ST, WAUCHULA, FL, 33873, US
Mail Address: P.O BOX 2653, WINTER HAVEN, FL, 33883, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CLAY CSr. Auth P.O BOX 2653, WINTER HAVEN, FL, 33883
Miller Ana E Manager P.O BOX 2653, WINTER HAVEN, FL, 33883
Miller Clay J Manager P.O BOX 2653, WINTER HAVEN, FL, 33883
MillerfloorsAnamoreLLC Agent 3634 E MAIN ST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-13 3634 E MAIN ST, WAUCHULA, FL 33873 -
REINSTATEMENT 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3634 E MAIN ST, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3634 E MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2019-04-30 MillerfloorsAnamoreLLC -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591630 TERMINATED 1000000907184 POLK 2021-11-10 2031-11-17 $ 545.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-11-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-11-13
Florida Limited Liability 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State