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. |
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 |
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 |
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 |
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 | - | - |
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