Entity Name: | MICROGLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICROGLO, 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: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000090042 |
FEI/EIN Number |
202087060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 S FEDERAL HWY, STE 301, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 1200 S FEDERAL HWY, STE 301, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVER BRIAN N | Manager | 14635 HORSESHOE TRACE SUITE B, WELLINGTON, FL, 33414 |
JACOBS BILL A | Manager | 6006 LAS COLINAS CIRCLE, LAKE WORTH, FL, 33463 |
SANDLER ALAN | Manager | 21621 MAGDALENA TER, BOCA RATON, FL, 33433 |
MORTON LINDA L | Manager | 1200 S FEDERAL HWY STE 301, BOYNTON BEACH, FL, 33435 |
MORTON LINDA L | Agent | 1200 S FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-07 | 1200 S FEDERAL HWY, STE 301, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2005-07-07 | 1200 S FEDERAL HWY, STE 301, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-07 | MORTON, LINDA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-07 | 1200 S FEDERAL HWY, STE 301, BOYNTON BEACH, FL 33435 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2005-01-03 | MICROGLO, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State