Search icon

TAE KWON DO CENTER FOR EXCELLENCE, LLC - Florida Company Profile

Company Details

Entity Name: TAE KWON DO CENTER FOR EXCELLENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAE KWON DO CENTER FOR EXCELLENCE, 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: 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L03000013080
FEI/EIN Number 311824268

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

Address: 4958 RIDGEMOOR BLVD., PALM HARBOR, FL, 34685, US
Mail Address: 4958 Ridgemoor Blvd., PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER M C Managing Member 3510 GREENGLEN CIR, PALM HARBOR, FL, 34684
METZGER M C Agent 3510 GREENGLEN CIR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 3510 GREENGLEN CIR, HOME, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2014-02-24 4958 RIDGEMOOR BLVD., PALM HARBOR, FL 34685 -
REINSTATEMENT 2012-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 4958 RIDGEMOOR BLVD., PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2012-01-03 METZGER, M C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State