Search icon

MICCO PROPERTIES, LLC - Florida Company Profile

Company Details

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

MICCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: L99000009212
FEI/EIN Number 841525863

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

Mail Address: 22658 E. WEAVER DRIVE, AURORA, CO, 80016, US
Address: 8480 E. Orchard Rd., Greenwood Village, CO, 80111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLEN CHARLES H Managing Member 4700 S. Dixie Hwy, Palm Bay, FL, 32905
WAHLEN CHARLES H Agent 4700 S. Dixie Hwy, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 8480 E. Orchard Rd., Suite 3150, Greenwood Village, CO 80111 -
REGISTERED AGENT NAME CHANGED 2024-09-19 WAHLEN, CHARLES H -
REINSTATEMENT 2024-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-21 8480 E. Orchard Rd., Suite 3150, Greenwood Village, CO 80111 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 4700 S. Dixie Hwy, Palm Bay, FL 32905 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-09-19
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-27
REINSTATEMENT 2010-02-17
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-06-06
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State