Search icon

BRIAN MILLER, INC.

Company Details

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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 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
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER BRIAN Agent 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073

Director

Name Role Address
MILLER BRIAN Director 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073

President

Name Role Address
MILLER BRIAN President 3111 OLDE SUTTON PARKE DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN MILLER, Appellant(s) v. UV GROUP, LLC, Appellee(s). 4D2024-0723 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2022 CA 000352

Parties

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
LUIS LUGO & MARTHA LUGO VS THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK, AS TRUSTEE 2D2016-1086 2016-03-10 Closed
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 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Morris and Sleet
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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State