Entity Name: | MICROEDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Oct 2009 (15 years ago) |
Branch of: | MICROEDGE, LLC, NEW YORK (Company Number 3836328) |
Date of dissolution: | 05 May 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | M09000003962 |
FEI/EIN Number | 27-0618216 |
Address: | 2000 Daniel Island Dr, Charleston, SC 29492 |
Mail Address: | 2000 Daniel Island Dr, Charleston, SC 29492 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
VFF I AIV I Corp. | MEMBER | 2000 Daniel Island Dr, Charleston, SC 29492 |
Name | Role | Address |
---|---|---|
Olson, Jon | Manager | 2000 Daniel Island Dr, Charleston, SC 29492 |
Name | Role | Address |
---|---|---|
Olson, Jon | Authorized Representative | 2000 Daniel Island Dr, Charleston, SC 29492 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-05-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2000 Daniel Island Dr, Charleston, SC 29492 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2000 Daniel Island Dr, Charleston, SC 29492 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2015-01-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2011-02-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2020-05-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
CORLCRACHG | 2015-01-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State