Search icon

MICROQUANT, LLC

Company Details

Entity Name: MICROQUANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: L11000074011
FEI/EIN Number 272327901
Address: 5540 Centerview Drive, Suite 204, Raleigh, NC, 27606, US
Mail Address: 5540 Centerview Drive, Suite 204, Raleigh, NC, 27606, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1561794 900 8TH STREET, STE. 708, WICHITA FALLS, TX, 76301 900 8TH STREET, STE. 708, WICHITA FALLS, TX, 76301 9195736144

Filings since 2013-03-22

Form type D/A
File number 021-186673
Filing date 2013-03-22
File View File

Filings since 2012-11-08

Form type D
File number 021-186673
Filing date 2012-11-08
File View File

Agent

Name Role Address
KERLEK ADAM C Agent 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103

Manager

Name Role Address
KNUTSEN GARY L Manager 260 18TH AVE S, NAPLES, FL, 34102
Day David A Manager 160 River Circle, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080836 PREDICTIVE PRESS ACTIVE 2024-07-05 2029-12-31 No data 5540 CENTERVIEW DRIVE, SUITE 204, RALEIGH, NC, 27606
G17000025505 BASE CAMP TRADING ACTIVE 2017-03-09 2027-12-31 No data 901 INDIANA AVE, STE 390, WICHITA FALLS, TX, 76301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 5540 Centerview Drive, Suite 204, Raleigh, NC 27606 No data
CHANGE OF MAILING ADDRESS 2024-02-20 5540 Centerview Drive, Suite 204, Raleigh, NC 27606 No data
MERGER 2011-06-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000114819

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State