Search icon

MICRO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MICRO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICRO 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: 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: 27 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000122833
FEI/EIN Number 562399393

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

Address: 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL, 33613, US
Mail Address: 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES HARVEY TGEN MGR Gen 2116 MAGDALENE MANOR DRIVE, TAMPA, FL, 33613
Estes Brenan H Manager 2116 Magdalene Manor Drive, TAMPA, FL, 33613
Estes Suzan R Mgr 2116 Magdalene Manor Drive, TAMPA, FL, 33613
ESTES Harvey T Agent 2116 Magdalene Manor Drive, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-13 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-13 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2019-10-13 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2019-10-13 ESTES, Harvey Thomas -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000920743 TERMINATED 2013-CA-010329 THIRTEENTH JUDICIAL CIRCUIT 2014-10-09 2019-10-14 $1,420,449.97 CITY NATIONAL BANK, 555 S. FLOWER STREET, SUITE 1800, LOS ANGELES, CA 90071

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-23
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22
Florida Limited Liability 2011-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State