Search icon

L.C. MILLER, INC. - Florida Company Profile

Company Details

Entity Name: L.C. MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.C. MILLER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000114132
FEI/EIN Number 743188666

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

Address: 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
Mail Address: 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DALE H President 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
MILLER DALE H Director 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
MILLER DALE H Vice President 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
MILLER DALE H Treasurer 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
MILLER DALE H Secretary 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701
MILLER DALE H Agent 125 LARKSPUR DR., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-01-24 MILLER, DALE H -

Court Cases

Title Case Number Docket Date Status
L.C. MILLER, ETC. VS DWIGHT G.A. DAWKINS, M.D., ET AL. 4D2016-3438 2016-10-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CP000808 FM

Parties

Name ESTATE OF ELIZA MILLER
Role Appellant
Status Active
Name L.C. MILLER, INC.
Role Appellant
Status Active
Representations JONATHAN SCOTT GUNN
Name DWIGHT G.A. DAWKINS, M.D.
Role Appellee
Status Active
Representations MICHAEL J. O'CONNOR
Name DWIGHT G.A. DAWKINS, M.D., P.A.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees’ January 3, 2017 motion to dismiss is granted. The trial court was without jurisdiction to consider appellant’s rule 1.540(b) motion. First, the motion was not brought within one year of the June 19, 2014 order, as required by rule 1.540(b)(1), (2), and (3). Second, the June 19 and October 17, 2014 orders were not void. Craven v. J. M. Fields, Inc., 226 So. 2d 407 (Fla. 4th DCA 1969), Osceola Farms Co. v. Sanchez, 238 So. 2d 477 (Fla. 4th DCA 1970), and Seymour v. Panchita Inv., Inc., 28 So. 3d 194 (Fla. 3d DCA 2010) are all distinguishable, as they all involve orders entered without notice of the proceedings which resulted in their entry. Here, appellant merely argues he was not timely noticed of the entry of the orders following the proceedings. Rule 1.540(b)(4) is thus inapplicable. See Cornelius v. Holzman, 193 So. 3d 1029, 1032 (Fla. 4th DCA 2016); Alekseyev v. U.S. Bank Nat. Ass'n, 189 So. 3d 935, 937 (Fla. 4th DCA 2016), reh'g denied (Apr. 27, 2016). Further, this court acknowledges its June 30, 2016 order in case number 4D16-375, which provided that dismissal was without prejudice to appellant to file a rule 1.540 motion. However, the order also advised that it did not constitute a comment on the merits of such a motion, and the efficacy of such a motion was not before this court at that time. Accordingly, this appeal is dismissed.LEVINE, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-01-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of L.C. MILLER
Docket Date 2017-01-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of L.C. MILLER
Docket Date 2017-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "AS UNTIMELY"
On Behalf Of DWIGHT G.A. DAWKINS, M.D.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DWIGHT G.A. DAWKINS, M.D.
Docket Date 2016-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (35 PAGES)
Docket Date 2016-12-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of L.C. MILLER
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L.C. MILLER
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 22, 2016 unopposed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (322 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2016-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of L.C. MILLER
Docket Date 2017-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's January 3, 2017 motion for attorneys' fees is denied.
Docket Date 2017-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-14
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 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L.C. MILLER
L.C. MILLER, etc. VS DWIGHT G.A. DAWKINS, M.D., ET AL. 4D2016-0375 2016-02-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CP000808 FM

Parties

Name ESTATE OF ELIZA MILLER
Role Appellant
Status Active
Name L.C. MILLER, INC.
Role Appellant
Status Active
Representations JONATHAN SCOTT GUNN
Name DWIGHT G.A. DAWKINS, M.D., P.A.
Role Appellee
Status Active
Name DWIGHT G.A. DAWKINS, M.D.
Role Appellee
Status Active
Representations MICHAEL J. O'CONNOR
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee¿s June 13, 2016 motion to dismiss is granted. Dismissal is without prejudice for appellant to seek relief pursuant to Florida Rule of Civil Procedure 1.540. Although appellant has previously requested the trial court to vacate and re-enter the order, she has not done so via rule 1.540, which is the appropriate method for seeking relief. See, e.g., Sharpe v. Stanley, 136 So. 3d 788, 789 (Fla. 1st DCA 2014); Snelson v. Snelson, 440 So. 2d 477, 477 (Fla. 5th DCA 1983). This order is not a comment on the merits of any such rule 1.540 motion.CIKLIN, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2016-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of L.C. MILLER
Docket Date 2016-06-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DWIGHT G.A. DAWKINS, M.D.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 6/13/16
On Behalf Of DWIGHT G.A. DAWKINS, M.D.
Docket Date 2016-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of L.C. MILLER
Docket Date 2016-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L.C. MILLER
Docket Date 2016-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 pages ***IN CONFIDENTIAL**
On Behalf Of Clerk - St. Lucie
Docket Date 2016-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 05/04/16
On Behalf Of L.C. MILLER
Docket Date 2016-02-04
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 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L.C. MILLER

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-24
Domestic Profit 2006-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State