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. |
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 |
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 |
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 | - | - |
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 |
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