Search icon

DUSTIN MILLER LLC

Company Details

Entity Name: DUSTIN MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000120784
Address: 5457 GENEVIEVE CIR, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5457 GENEVIEVE CIR, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MIILER DUSTIN W Agent 5457 GENEVIEVE CIR, ZEPHYRHILLS, FL, 33542

Managing Member

Name Role Address
MILLER DUSTIN W Managing Member 5457 GENEVIEVE CIR, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DUSTIN MILLER VS INTERCOASTAL POOL AND SPA BUILDERS, INC. 5D2021-0141 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-AP-055341

County Court for the Eighteenth Judicial Circuit, Brevard County
2019-CC-058339

Parties

Name DUSTIN MILLER LLC
Role Appellant
Status Active
Representations Beau Bowin
Name Intercoastal Pool and Spa Builders, Inc.
Role Appellee
Status Active
Representations Howard M. Swerbilow
Name Hon. Judith E. Atkin
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dustin Miller
Docket Date 2021-02-24
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2021-02-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS
On Behalf Of Clerk Brevard
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/20
On Behalf Of Dustin Miller
Docket Date 2021-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET; COUNTY COURT RECORD NOT DUE UNTIL 2/21/21
On Behalf Of Clerk Brevard

Documents

Name Date
Florida Limited Liability 2018-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State