Search icon

MILLER ENTERPRIZES LLC - Florida Company Profile

Company Details

Entity Name: MILLER ENTERPRIZES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER ENTERPRIZES 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: 30 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L16000161419
FEI/EIN Number 81-4059694

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

Address: 1407 Lehigh Dr, Tallahassee, FL, 32301, US
Mail Address: 1407 Lehigh Dr, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Marcius C Manager 1407 Lehigh Dr, Tallahassee, FL, 32301
MILLER MARCIUS C Agent 1407 Lehigh Dr, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149650 PROFESSIONAL BARBER AND BEAUTY SUPPLY ACTIVE 2023-12-12 2028-12-31 - 1402 LEHIGH DR, TALLAHASSEE, FL, 32301
G16000094130 PROFESSIONAL BARBER AND BEAUTY SUPPLY EXPIRED 2016-08-30 2021-12-31 - 2553 VISTA RISE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1407 Lehigh Dr, Tallahassee, FL 32301 -
REINSTATEMENT 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1407 Lehigh Dr, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-03-07 1407 Lehigh Dr, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-04 MILLER, MARCIUS C -
REINSTATEMENT 2018-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-11-20
REINSTATEMENT 2023-03-07
REINSTATEMENT 2018-11-04
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State