Search icon

MICRONETICS TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: MICRONETICS TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICRONETICS TECHNOLOGIES, 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: 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: 01 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000091789
FEI/EIN Number 273366983

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

Address: 2427 Porter Lake Dr., SARASOTA, FL, 34240, US
Mail Address: 2427 Porter Lake Dr., #100, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOVILL HAROLD W Managing Member 1505 MAIN STREET,, SUITE 912, SARASOTA, FL, 34236
SMITH ADAM B Managing Member 5410 26TH ST W, BRADENTON, FL, 34207
Young Deborah A Gene 2427 Porter Lake Dr., SARASOTA, FL, 34240
Young Deborah Agent 2427 Porter Lake Dr., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 2427 Porter Lake Dr., #100, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 2427 Porter Lake Dr., #100, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2018-11-20 2427 Porter Lake Dr., #100, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2018-11-20 Young, Deborah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State