Search icon

1400 METRO, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1400 METRO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1400 METRO, L.L.C. 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000002951
FEI/EIN Number 593704071

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

Address: 1400 METROPOLITAN BLVD., SUITE 216, TALLAHASSEE, FL, 32308, US
Mail Address: 1400 METROPOLITAN BLVD., SUITE 216, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDILL SAM B Managing Member 1400 METROPOLITAN BLVD., SUITE 216, TALLAHASSEE, FL, 32308
Waddill Nancy M Auth 1400 METROPOLITAN BLVD., TALLAHASSEE, FL, 32308
WADDILL SAM B Agent 1400 METROPOLITAN BLVD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-06-14 1400 METROPOLITAN BLVD., SUITE 216, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2018-06-14 WADDILL, SAM B -
REINSTATEMENT 2018-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 1400 METROPOLITAN BLVD., SUITE 216, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-16 1400 METROPOLITAN BLVD., SUITE 216, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2008-12-29 - -
LC AMENDMENT 2008-12-05 - -

Documents

Name Date
ANNUAL REPORT 2019-05-14
REINSTATEMENT 2018-06-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State