Search icon

MILLER TROIANO TITLE, LLC - Florida Company Profile

Company Details

Entity Name: MILLER TROIANO TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER TROIANO TITLE, 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: 16 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L17000060882
FEI/EIN Number 84-3620690

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

Address: 2215 S. FLORIDA AVENUE, LAKELAND, FL, 33803, US
Mail Address: Post Office Box 8169, LAKELAND, FL, 33802, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD A Manager 2323 S. FLORIDA AVENUE, LAKELAND, FL, 33803
MILLER THEODORE Manager 2323 S. FLORIDA AVENUE, LAKELAND, FL, 33803
MILLER RICHARD A Agent 2323 S. FLORIDA AVENUE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158678 MILLER TROIANO TITLE ACTIVE 2021-12-01 2026-12-31 - POST OFFICE BOX 8169, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2215 S. FLORIDA AVENUE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2025-01-02 2215 S. FLORIDA AVENUE, LAKELAND, FL 33803 -
LC AMENDMENT AND NAME CHANGE 2021-11-16 MILLER TROIANO TITLE, LLC -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 MILLER, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
LC Amendment and Name Change 2021-11-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-11-07
Florida Limited Liability 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State