Entity Name: | MICALE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICALE PROPERTIES, 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: | 15 Mar 2006 (19 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 28 Aug 2019 (6 years ago) |
Document Number: | L06000027425 |
FEI/EIN Number |
204542510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2047 Bel Air Star Pkwy, SARASOTA, FL, 34240, US |
Mail Address: | 2047 Bel Air Star Pkwy, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICALE PROPERTIES, LLC, NEW YORK | 3590299 | NEW YORK |
Name | Role | Address |
---|---|---|
MICALE JOSEPH C | Manager | 2047 Bel Air Star Pkwy, SARASOTA, FL, 34240 |
MICALE JOSEPH C | Secretary | 2047 Bel Air Star Pkwy, SARASOTA, FL, 34240 |
MICALE JOSEPH C | Agent | 2047 Bel Air Star Pkwy, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2019-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 2047 Bel Air Star Pkwy, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 2047 Bel Air Star Pkwy, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 2047 Bel Air Star Pkwy, SARASOTA, FL 34240 | - |
LC AMENDMENT | 2014-02-19 | - | - |
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2007-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-17 |
CORLCAUTH | 2019-08-28 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State