Search icon

METZGER CONSOLIDATED HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: METZGER CONSOLIDATED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METZGER CONSOLIDATED HOLDINGS, 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000069713
FEI/EIN Number 201661379

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

Address: 2102 NW 5TH STREET, BOCA RATON, FL, 33486
Mail Address: 2102 NW 5TH STREET, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER CHARLES Manager 2102 NW 5TH STREET, BOCA RATON, FL, 33486
METZGER CHARLES E Agent 2102 NW 5TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-10 METZGER, CHARLES E -
CHANGE OF MAILING ADDRESS 2006-01-05 2102 NW 5TH STREET, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 2102 NW 5TH STREET, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2006-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 2102 NW 5TH STREET, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State