Search icon

STEVEN MILLER LLC. - Florida Company Profile

Company Details

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

STEVEN MILLER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000128092
Address: 1823 SUNSET PALM DR., APOPKA, FL, 32712, US
Mail Address: 1823 SUNSET PALM DR., APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEVEN D Manager 1823 SUNSET PALM DR., APOPKA, FL, 32712
MILLER STEVEN D Agent 1823 SUNSET PALM DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
STEVEN MILLER and FEDERATED FINANCIAL, INC. VS AMERICAN EXPRESS BANK, FSB 4D2016-4127 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-17606 (03)

Parties

Name STEVEN MILLER LLC.
Role Appellant
Status Active
Representations Christopher J. Whitelock
Name FEDERATED FINANCIAL INC.
Role Appellant
Status Active
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Representations Zoran David Jovanovich, ZWICKER & ASSOCIATES, P.C.
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ August 2, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 23, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 23, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 28, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN MILLER
Docket Date 2017-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEVEN MILLER
Docket Date 2017-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2017-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN MILLER
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 693 PAGES
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 13, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 12, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN MILLER
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN EXPRESS BANK, FSB
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 13, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 13, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN MILLER
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' January 11, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-01-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of STEVEN MILLER
Docket Date 2016-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN MILLER
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEVEN MILLER VS STATE OF FLORIDA 2D2014-3251 2014-07-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-18389-CFANO

Parties

Name STEVEN MILLER LLC.
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-20
Type Order
Subtype Anders Order
Description anders order
Docket Date 2015-08-19
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of STEVEN MILLER
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN MILLER
Docket Date 2015-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - TRANSCRIPTS HAVE NOT BEEN FILED
On Behalf Of PINELLAS CLERK
Docket Date 2015-05-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2015-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STEVEN MILLER
Docket Date 2015-04-10
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided
Docket Date 2014-11-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ order of indigence and appoint public defender
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2014-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE DESIGNATION OF PUBLIC DEFENEDER TENTH CIRCUIT FOR APPEAL
On Behalf Of STEVEN MILLER
Docket Date 2014-09-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender ~ "Stricken" 10/9/2014
On Behalf Of STEVEN MILLER
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MOATE LEY
Docket Date 2014-08-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2014-08-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE WITH ATTACHED LT AFFIDAVIT OF INDIGENCY
On Behalf Of STEVEN MILLER
Docket Date 2014-07-15
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2014-07-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN MILLER
CLIFF MILLER VS STEVEN MILLER AND CONNIE L. MILLER, ETC. 5D2011-0281 2011-01-26 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2005-CP-1687

Parties

Name CLIFF MILLER, INC.
Role Appellant
Status Active
Representations Robert C. Wilkins, Jr.
Name STEVEN MILLER LLC.
Role Appellee
Status Active
Representations Joseph A. Frein
Name MILLER CHILDREN'S PROPERTY TRU
Role Appellee
Status Active
Name CONNIE L. MILLER
Role Appellee
Status Active

Docket Entries

Docket Date 2014-12-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AA'S 5/7MOT IS DENIED
Docket Date 2012-05-24
Type Response
Subtype Response
Description RESPONSE ~ TO 5/7MOT REH
On Behalf Of STEVEN MILLER
Docket Date 2012-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO 5/8MOT REH INTERIM ORDER
On Behalf Of CLIFF MILLER
Docket Date 2012-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/23ORDER
On Behalf Of STEVEN MILLER
Docket Date 2012-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CLIFF MILLER
Docket Date 2012-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CAUSE REMANDED TO ORANGE CTY. PURSUANT TO FRAPP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPEAL
Docket Date 2012-04-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ & REMANDED
Docket Date 2011-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVEN MILLER
Docket Date 2011-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLIFF MILLER
Docket Date 2011-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLIFF MILLER
Docket Date 2011-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert C. Wilkins, Jr. 377732
Docket Date 2011-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Joseph A. Frein 345792
Docket Date 2011-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ ANS BRF W/I 10DAYS FROM SUPP ROA
Docket Date 2011-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND
On Behalf Of STEVEN MILLER
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2011-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D080-1
Docket Date 2011-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2011-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEVEN MILLER
Docket Date 2011-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STEVEN MILLER
Docket Date 2011-06-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ W/O PREJUDICE TO PRESENT ANY CHALLENGE TO THE ITEMS IN THE APX IN ANS BRF. AE SERVE ANS BRF W/I 20DAYS
Docket Date 2011-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2011-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16MOT STRIKE
On Behalf Of CLIFF MILLER
Docket Date 2011-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of STEVEN MILLER
Docket Date 2011-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLIFF MILLER
Docket Date 2011-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-02-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Joseph A. Frein 345792
Docket Date 2011-02-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Robert C. Wilkins, Jr. 377732
Docket Date 2011-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CLIFF MILLER

Documents

Name Date
Florida Limited Liability 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902818507 2021-02-22 0455 PPS 4800 N Federal Hwy Ste 100D, Boca Raton, FL, 33431-5178
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4272
Loan Approval Amount (current) 4272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-5178
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4308.17
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State