Entity Name: | MICDREW COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICDREW COMPANY, 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: | 23 Aug 2010 (15 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | L10000088474 |
FEI/EIN Number |
273314104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6244 CLARK CENTER AVENUE, UNIT 1, SARASOTA, FL, 34238 |
Mail Address: | PO Box 18808, SARASOTA, FL, 34276, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLATE MARK A | Manager | PO Box 18808, SARASOTA, FL, 34276 |
BLATE MARK A | Agent | 1715 Pelican Cove Road, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1715 Pelican Cove Road, GL337, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2021-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 6244 CLARK CENTER AVENUE, UNIT 1, SARASOTA, FL 34238 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | BLATE, MARK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-03 | 6244 CLARK CENTER AVENUE, UNIT 1, SARASOTA, FL 34238 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-04-11 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-01-17 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State