Search icon

MICROSHIELD ENVIRONMENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MICROSHIELD ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICROSHIELD ENVIRONMENTAL SERVICES, 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: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2016 (8 years ago)
Document Number: L05000034715
FEI/EIN Number 204548972

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

Address: 5224 W State Rd 46, Sanford, FL, 32771, US
Mail Address: 5224 W STATE RD 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1A REGISTERED AGENT INC. Agent -
LAPOTAIRE JOHN P Managing Member 5286 Michigan Ave, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061410 INDOOR AIR QUALITY SOLUTIONS, IAQS ACTIVE 2020-06-02 2025-12-31 - 5840 RED BUG LAKE ROAD, SUITE 220, WINTER SPRINGS, FL, 32708
G13000058671 INDOOR AIR QUALITY SOLUTIONS IAQS EXPIRED 2013-06-12 2018-12-31 - 1170 TREE SWALLOW DR SUITE 330, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 A1A REGISTERED AGENT INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 5224 W State Rd 46, # 380, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-10-21 5224 W State Rd 46, # 380, Sanford, FL 32771 -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-07-15 MICROSHIELD ENVIRONMEMTAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-05-08 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000193186 TERMINATED 1000000366247 SEMINOLE 2012-11-30 2023-01-23 $ 907.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-11-11
LC Amendment and Name Change 2015-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State