Search icon

MICROCORP, LLC

Company Details

Entity Name: MICROCORP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000042603
FEI/EIN Number 200548589
Address: 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
Mail Address: 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLISON LEE G Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Managing Member

Name Role Address
DUGAS DAVID M Managing Member 6811 PHILLIPS INDUSTRIAL BLVD, ST. AUGUSTINE, FL, 32092

Manager

Name Role Address
WARFIELD STEVEN Manager 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
NORTH FLORIDA INVESTMENTS, LTD. Manager No data
SAFAR ENTERPRISES, LLLP Manager 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2007-04-30 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 KELLISON, LEE GP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 6817 SOUTHPOINT PARKWAY, SUITE 603, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-12
Florida Limited Liabilites 2003-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State