Search icon

METCALF TILE, LLC - Florida Company Profile

Company Details

Entity Name: METCALF TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METCALF TILE, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000052375
FEI/EIN Number 050593405

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

Address: 12140 METRO PKWY, UNIT D &E, FT MYERS, FL, 33966
Mail Address: 107 SW 58TH TERRACE, CAPE CORAL, FL, 33914
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF DARWIN W Managing Member 5823 SW 1ST PLACE, CAPE CORAL, FL, 33914
METCALF JESSICA M Managing Member 5823 SW 1ST PLACE, CAPE CORAL, FL, 33914
JAMISON MARK JESSUP SR., INC. Agent 465 S VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 12140 METRO PKWY, UNIT D &E, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2006-10-25 12140 METRO PKWY, UNIT D &E, FT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2006-10-25 JAMISON MARK JESSUP SR., INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020901 LAPSED 08-25915 HILLSBOROUGH CTY SML CLM DIV 2008-10-22 2013-11-10 $1763.38 FLORIDA FLOORING PRODUCTS, INC., 5690 W. CRENSHAW ST., TAMPA, FL 33634

Documents

Name Date
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-26
Florida Limited Liabilites 2003-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State