BRIAN MILLER, INC. - Florida Company Profile

Entity Name: | BRIAN MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000033513 |
FEI/EIN Number | 262343504 |
Address: | 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073 |
Mail Address: | 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
City: | Orange Park |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BRIAN | Director | 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073 |
MILLER BRIAN | President | 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073 |
MILLER BRIAN | Agent | 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIAN MILLER, Appellant(s) v. UV GROUP, LLC, Appellee(s). | 4D2024-0723 | 2024-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIAN MILLER, INC. |
Role | Appellant |
Status | Active |
Name | UV GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Michael Spoliansky |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 11-CA-013980 |
Parties
Name | MARTHA LUGO |
Role | Appellant |
Status | Active |
Name | LUIS LUGO |
Role | Appellant |
Status | Active |
Representations | DAVID D. SHARPE, ESQ. |
Name | BRIAN MILLER, INC. |
Role | Appellee |
Status | Active |
Name | DIOVANNA MILLER |
Role | Appellee |
Status | Active |
Name | THE BANK OF NEW YORK MELLON |
Role | Appellee |
Status | Active |
Representations | E. KENNETH STEGEBY, ESQ., SARAH T. WEITZ, ESQ., JONATHAN J. ELLIS, ESQ., MAXXWELL T. HAMILTON, ESQ. |
Name | THE BANK OF NEW YORK |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency |
Docket Date | 2016-03-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2016-03-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-03-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS LUGO |
Docket Date | 2016-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, C.J., and Morris and Sleet |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-18 |
ANNUAL REPORT | 2011-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State