Search icon

MICHALICE, LLC - Florida Company Profile

Company Details

Entity Name: MICHALICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHALICE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2024 (7 months ago)
Document Number: L03000005127
FEI/EIN Number 510444625

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

Address: 3852 shoreview dr, kissimmee, FL, 34744, US
Mail Address: 3852 shoreview dr, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO PRISCILLA Manager 16751 NE 9TH AVENUE, MIAMI, FL, 33162
EDERY ABIGAIL M Manager 2218 CENTERRA LOOP, KISSIMMEE, FL, 34741
EDERY ALICE Managing Member 3852 SHOREVIEW DRIVE, KISSIMMEE, FL, 34744
EDERY ALICE Agent 3852 SHOREVIEW DRIVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-04 - -
LC AMENDMENT 2022-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 3852 shoreview dr, kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-03-19 3852 shoreview dr, kissimmee, FL 34744 -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 EDERY, ALICE -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 3852 SHOREVIEW DRIVE, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Amendment 2024-10-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
LC Amendment 2022-06-15
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State