Entity Name: | MICSU LAND TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICSU LAND TRUST 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: |
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 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L05000003365 |
FEI/EIN Number |
266026561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 SPARKLING COURT, DUNEDIN, FL, 34698, US |
Mail Address: | PO Box 5679, clearwater, FL, 33758, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEEKS MICHAEL RJr. | Managing Member | 1660 sparkling court, DUNEDIN, FL, 34698 |
SHEEKS SUZZANA L | Managing Member | 1660 sparkling court, DUNEDIN, FL, 34698 |
Sheeks Sophia | Mgr | 1660 SPARKLING COURT, DUNEDIN, FL, 34698 |
Sheeks Michael RJr. | Mgr | 1660 SPARKLING COURT, DUNEDIN, FL, 34698 |
MCINTYRE RICH | Agent | 501 E KENNEDY, STE 1900, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 1660 SPARKLING COURT, DUNEDIN, FL 34698 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | MCINTYRE, RICH | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 501 E KENNEDY, STE 1900, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-04 | 1660 SPARKLING COURT, DUNEDIN, FL 34698 | - |
AMENDMENT | 2005-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-05-20 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State