Search icon

ANDREA MILLER LLC

Company Details

Entity Name: ANDREA MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000093425
Address: 240 MILES CT, DAVENPORT, FL 33837
Mail Address: 240 MILES CT, DAVENPORT, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, ANDREA Agent 240 MILES CT, DAVENPORT, FL 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREA MILLER VS STATE OF FLORIDA 4D2022-1103 2022-04-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
20-6239CF10A

Parties

Name ANDREA MILLER LLC
Role Appellant
Status Active
Representations Richard L. Rosenbaum
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrea Miller
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-05-04
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 Andrea Miller
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 10, 2022 motion for rehearing and/or clarification is denied.
Docket Date 2022-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of State of Florida
Docket Date 2022-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Andrea Miller
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrea Miller
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 4, 2022 motion for extension of time is granted, and appellant may serve the initial brief within five (5) days from the date of this order.
Docket Date 2022-08-04
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 Andrea Miller
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2022 motion for extension of time is granted, and appellant may serve the initial brief within fifteen (15) days from the date of this order.
Docket Date 2022-07-20
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 Andrea Miller
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 17, 2022 motion for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-06-17
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 Andrea Miller
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 4, 2022 motion for extension of time is granted, and appellant may serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2021-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832169005 2021-05-22 0455 PPS 1721 SE 17th St, Fort Lauderdale, FL, 33316-3165
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14810
Loan Approval Amount (current) 14810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-3165
Project Congressional District FL-23
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14991.83
Forgiveness Paid Date 2022-09-09
6436168709 2021-04-04 0455 PPP 240 Miles Ct, Davenport, FL, 33837-9340
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2719
Loan Approval Amount (current) 2719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-9340
Project Congressional District FL-18
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Feb 2025

Sources: Florida Department of State