Search icon

DENNIS MILLER LLC - Florida Company Profile

Company Details

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

DENNIS 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: 24 Aug 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000379032
FEI/EIN Number NOT APPLICABLE

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

Address: 861 MACKENZIE CIRCLE, SAINT AUGUSTINE, FL, 32092
Mail Address: 861 MACKENZIE CIRCLE, ST AUGUSTINE, FL, 32092, UN
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DENNIS P Manager 861 MACKENZIE CIRCLE, ST AUGUSTINE, FL, 32092
MILLER DENNIS P Agent 861 MACKENZIE CIRCLE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
DENNIS MILLER VS KENNETH S. TUCKER, ETC. SC2012-1905 2012-08-29 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-13763-CF-10A

Parties

Name DENNIS MILLER LLC
Role Petitioner
Status Active
Name HON. KENNETH S. TUCKER, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417116
Docket Date 2012-10-29
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied.
Docket Date 2012-09-20
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ SIGNED PETITION
On Behalf Of DENNIS MILLER
Docket Date 2012-09-07
Type Order
Subtype Signature Required (Document Returned)
Description ORDER-SIGNATURE REQUIRED (DOCUMENT RETURNED) ~ Petitioner's writ of habeas corpus was filed with this Court on August 29, 2012; however, said writ of habeas corpus is not signed and is returned herewith for signature. Petitioner is allowed to and including September 24, 2012, in which to serve the signed writ of habeas corpus to this Court. Your writ of habeas corpus will not be submitted to the Court until you have filed a signed original. Failure to file the above referenced documents with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition or petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2012-09-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2012-09-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-29
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of DENNIS MILLER
Docket Date 2012-08-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2022-04-15
Florida Limited Liability 2021-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236048305 2021-01-28 0491 PPS 3213 Joy Ln, The Villages, FL, 32163-4240
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11248
Loan Approval Amount (current) 11248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Villages, LAKE, FL, 32163-4240
Project Congressional District FL-11
Number of Employees 1
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11292.99
Forgiveness Paid Date 2021-06-30
4742708802 2021-04-16 0455 PPP 2326 Capps Rd, Lake Wales, FL, 33898-8463
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15915
Loan Approval Amount (current) 15915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33898-8463
Project Congressional District FL-18
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15986.18
Forgiveness Paid Date 2021-09-28
3227127908 2020-06-13 0491 PPP 6412 PUTNAM ST, SAINT AUGUSTINE, FL, 32080-7642
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9316
Loan Approval Amount (current) 9316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32080-7642
Project Congressional District FL-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8177088506 2021-03-09 0491 PPP 5641 Pt Milligan Rd, Quincy, FL, 32352-5020
Loan Status Date 2022-11-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11820
Loan Approval Amount (current) 11820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32352-5020
Project Congressional District FL-02
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11960.19
Forgiveness Paid Date 2022-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State