Search icon

MICRO PROPERTIES, LLC

Company Details

Entity Name: MICRO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000122833
FEI/EIN Number 562399393
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

Agent

Name Role Address
ESTES Harvey T Agent 2116 Magdalene Manor Drive, TAMPA, FL, 33613

Gen

Name Role Address
ESTES HARVEY TGEN MGR Gen 2116 MAGDALENE MANOR DRIVE, TAMPA, FL, 33613

Manager

Name Role Address
Estes Brenan H Manager 2116 Magdalene Manor Drive, TAMPA, FL, 33613

Mgr

Name Role Address
Estes Suzan R Mgr 2116 Magdalene Manor Drive, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-13 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-13 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2019-10-13 2116 Magdalene Manor Drive, OFFICE, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2019-10-13 ESTES, Harvey Thomas No data
REINSTATEMENT 2019-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State