Entity Name: | MICCO PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICCO PARK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 02 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L02000010818 |
FEI/EIN Number |
810556415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1477 BILTMORE DRIVE, ATLANTA, GA, 30329 |
Mail Address: | 1477 BILTMORE DRIVE, ATLANTA, GA, 30329 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE DAVID | Manager | 1477 BILTMORE DR, ATLANTA, GA, 30329 |
GREENE LALA | Managing Member | 145 BELMONT TRACE, ATLANTA, GA, 30329 |
KARLIN ANN GREENE | Managing Member | 300 NORTHLAND RIDGE CT, ATLANTA, GA, 30342 |
KARLIN MICHAEL | Managing Member | 300 NORTHLAND RIDGE CT, ATLANTA, GA, 30342 |
GREENE KERRY | Managing Member | 1477 BILTMORE DR, ATLANTA, GA, 30329 |
NRAI SERVICES, INC. | Agent | - |
GREENE JACK | Manager | 145 BELMONT TRACE, ATLANTA, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2007-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-20 | 1477 BILTMORE DRIVE, ATLANTA, GA 30329 | - |
CHANGE OF MAILING ADDRESS | 2007-08-20 | 1477 BILTMORE DRIVE, ATLANTA, GA 30329 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-20 | NRAI SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-03-12 |
REINSTATEMENT | 2007-08-20 |
Amendment | 2005-09-26 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-04-26 |
Reg. Agent Change | 2003-07-03 |
ANNUAL REPORT | 2003-04-21 |
Florida Limited Liabilites | 2002-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State