Search icon

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

Company Details

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

METRO FINISHES, 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: 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: 26 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2014 (11 years ago)
Document Number: L02000000074
FEI/EIN Number 600002713

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

Address: 2405 Coolidge Ave, ORLANDO, FL, 32804, US
Mail Address: 2405 Coolidge Ave, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKLIN CHARLES M Manager 2405 Coolidge Ave, ORLANDO, FL, 32804
PEMBOR KIMBERLY Agent 2405 Coolidge Ave, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041259 METRO FINISHES ART & DESIGN ACTIVE 2021-03-25 2026-12-31 - 2405 COOLIDGE AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2405 Coolidge Ave, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 2405 Coolidge Ave, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-08-17 2405 Coolidge Ave, ORLANDO, FL 32804 -
REINSTATEMENT 2014-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-06 - -
REGISTERED AGENT NAME CHANGED 2013-09-06 PEMBOR, KIMBERLY -
REINSTATEMENT 2002-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38265.48

Date of last update: 02 May 2025

Sources: Florida Department of State