Search icon

MILLS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MILLS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLS PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L22000476570
FEI/EIN Number 30-1354899

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

Address: 621 Wilks Ave, Orlando, FL, 32809, US
Mail Address: 600 LAKE ORIENTA DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEE SQUARE TAX CONSULTATION & SERVICE, INC Agent 1650 SAND LAKE RD, STE 115, ORLANDO, FL, 32809
MILLS MATTHEW GJR Authorized Member 600 LAKE ORIENTA DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 621 Wilks Ave, Orlando, FL 32809 -

Court Cases

Title Case Number Docket Date Status
MILLS PROPERTIES, LLC, etc., et al. VS WELLS FARGO BANK, N.A., etc. 4D2012-1604 2012-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
11-168 CA

Parties

Name William B. Mills
Role Appellant
Status Active
Name MILLS PROPERTIES, LLC
Role Appellant
Status Active
Representations Louis B. Vocelle, Jr., M. DANIEL HUGHES
Name DOUGLAS H. MILLS
Role Appellant
Status Active
Name WACHOVIA BANK, N.A.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations STUART F. WILLIAMS, Sarah Lahlou-Amine
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed September 4, 2012, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellants' motion filed August 22, 2012, for attorneys' fees is hereby denied.
Docket Date 2013-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2013-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (THREE COPIES FILED 1/8/13)
On Behalf Of MILLS PROPERTIES, LLC
Docket Date 2012-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 7 DAYS
Docket Date 2012-12-18
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 MILLS PROPERTIES, LLC
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-11-06
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 MILLS PROPERTIES, LLC
Docket Date 2012-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Sarah Lahlou-Amine 0022709
Docket Date 2012-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE TRANSCRIPT--NO CD REQUIRED
On Behalf Of MILLS PROPERTIES, LLC
Docket Date 2012-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MILLS PROPERTIES, LLC
Docket Date 2012-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/10/12
Docket Date 2012-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-09-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APLNT'S REQUEST FOR ATTORNEY'S FEES
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; VIEW ORDER IN APPELLEE'S ORDER 4-4-13
On Behalf Of MILLS PROPERTIES, LLC
Docket Date 2012-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MILLS PROPERTIES, LLC
Docket Date 2012-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ORIGINAL TRANSCRIPT ("NOTICE OF FILING") - SENDING MOTION TO SUPP. ROA AA M. Daniel Hughes 0296147
Docket Date 2012-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA M. Daniel Hughes 0296147
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS
Docket Date 2012-07-20
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 MILLS PROPERTIES, LLC
Docket Date 2012-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2012-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILLS PROPERTIES, LLC
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-19
Florida Limited Liability 2022-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State