Search icon

THE LAW OFFICES OF KATIE M. MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF KATIE M. MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF KATIE M. MILLER, P.A. 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P11000005855
FEI/EIN Number 274598451

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

Address: 15701 HIGHWAY 50 STE 204, CLERMONT, FL, 34711, US
Mail Address: 15701 HIGHWAY 50 STE 204, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KATIE M President 15701 HIGHWAY 50 STE 204, CLERMONT, FL, 34711
MILLER KATIE M Agent 15701 Highway 50, Suite 204, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 15701 HIGHWAY 50 STE 204, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-04-10 15701 HIGHWAY 50 STE 204, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 15701 Highway 50, Suite 204, Clermont, FL 34711 -
AMENDMENT AND NAME CHANGE 2015-02-09 THE LAW OFFICES OF KATIE M. MILLER, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10
Amendment and Name Change 2015-02-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State