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