Search icon

MILLER LIGHTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLER LIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2007 (18 years ago)
Document Number: P07000094029
FEI/EIN Number 260818204
Mail Address: 2576 Enterprise Road, Orange City, FL, 32763, US
Address: 1450 Kastner Place, Sanford, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER Ryan W President 2576 Enterprise Road, Orange City, FL, 32763
MILLER LINDA L Secretary 2576 Enterprise Road, Orange City, FL, 32763
MILLER LINDA L Treasurer 2576 Enterprise Road, Orange City, FL, 32763
MILLER ROBERT W Agent 2576 Enterprise Road, Orange City, FL, 32763
Miller Robert W Vice President 2576 Enterprise Road, Orange City, FL, 32763

Form 5500 Series

Employer Identification Number (EIN):
260818204
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2576 Enterprise Road, Suite 220, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1450 Kastner Place, Suite 124 &128, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-02-12 1450 Kastner Place, Suite 124 &128, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 223 West 3rd Street, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-04-25 223 West 3rd Street, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 223 West 3rd Street, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2011-04-18 MILLER, ROBERT W -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117435.00
Total Face Value Of Loan:
117435.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87400.00
Total Face Value Of Loan:
87400.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$117,435
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,496.74
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $117,433
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$87,400
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,142.3
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $87,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State