Search icon

JARED MILLER LLC - Florida Company Profile

Company Details

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

JARED 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: 29 Dec 2020 (4 years ago)
Date of dissolution: 05 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2024 (a year ago)
Document Number: L21000007076
FEI/EIN Number 86-1426018

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

Address: 5418 Skyline Pl, Sarasota, FL, 34232, US
Mail Address: 5418 Skyline Pl, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JARED L Authorized Member 5418 Skyline Pl, Sarasota, FL, 34232
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 5418 Skyline Pl, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-04-19 5418 Skyline Pl, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-04-12 ZenBusiness Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 336 East College Ave., Suite 301, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Keith Cardin, Appellant(s) v. Jared Miller, as Sheriff of Wakulla County, Appellee(s). 1D2024-0823 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
20-161CA

Parties

Name Keith Cardin
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name JARED MILLER LLC
Role Appellee
Status Active
Representations Joe Longfellow, III, Riley Michelle Landy
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Keith Cardin
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Keith Cardin
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jared Miller
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Keith Cardin
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith Cardin
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Keith Cardin
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 610 pages
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Keith Cardin
Robert Standeford, Appellant(s) v. Jared Miller, in his official capacity as Sheriff of Wakulla County, Florida, Appellee(s). 1D2024-0706 2024-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
2021-CA-0115

Parties

Name Robert Standeford
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name JARED MILLER LLC
Role Appellee
Status Active
Representations Robert Wayne Gordon Evans, Avery Dean McKnight
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Standeford
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Robert Standeford
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 7 days 08/07/24
On Behalf Of Robert Standeford
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 7 days - 7/31/24
On Behalf Of Robert Standeford
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 7/24/24
On Behalf Of Robert Standeford
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Standeford
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 969 pages
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Robert Standeford
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Darrell Denmark, Appellant(s) v. Jared Miller, in his official capacity as Sheriff, Wakulla County, Florida, and William Hudson Thomas, individually, Appellee(s). 1D2023-1962 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
21-139CA

Parties

Name Darrell Denmark
Role Appellant
Status Active
Representations Marie A. Mattox, Ashley Nicole Richardson
Name Wakulla County Sheriff Office
Role Appellee
Status Active
Representations Joe Longfellow, III, Nicholas Arthur Lecakes, Riley M. Landy
Name JARED MILLER LLC
Role Appellee
Status Active
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Darrell Denmark
View View File
Docket Date 2023-11-28
Type Record
Subtype Exhibits
Description Exhibits -1 brown env. (1 CD/DVD) Exhibit 23-C
Docket Date 2023-11-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wakulla County Sheriff Office
View View File
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Darrell Denmark
View View File
Docket Date 2023-10-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 849 pages
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darrell Denmark
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 849 pages - index does not match document - corrected record docketed 10/5/23
Docket Date 2023-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Darrell Denmark
View View File
Docket Date 2023-08-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Darrell Denmark
View View File
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Darrell Denmark
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-03
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2020-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State