Search icon

METAL LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: METAL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAL LOGISTICS 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: 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: 19 Oct 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L05000102909
FEI/EIN Number 203660695

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

Address: 15052 DIONNA WAY, DADE CITY, FL, 33523, US
Mail Address: 15052 DIONNA WAY, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMMERS ANNE H Manager 15052 Dionna Way, Dade City, FL, 33523
DAMMERS ROBERT J Manager 15052 DIONNA WAY, DADE CITY, FL, 33523
Dammers Elizabeth K Manager 15052 DIONNA WAY, DADE CITY, FL, 33523
Dammers James A Manager 15052 DIONNA WAY, DADE CITY, FL, 33523
DAMMERS ANNE H Agent 15052 DIONNA WAY, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-11-06 METAL LOGISTICS LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-11-02 15052 DIONNA WAY, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-26 15052 DIONNA WAY, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2012-10-26 15052 DIONNA WAY, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2010-02-14 DAMMERS, ANNE H -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-03
LC Name Change 2020-11-06
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State