Search icon

MICALE PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of MICALE PROPERTIES, LLC, NEW YORK 3590299 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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