Search icon

METRO PROPERTIES 2, LLC - Florida Company Profile

Company Details

Entity Name: METRO PROPERTIES 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO PROPERTIES 2, 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: 27 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000105475
FEI/EIN Number 203693853

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

Address: 6550 53RD STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: 6550 53RD STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOCCALINO GEORGE Manager 5652 BAYVIEW DR N, SEMINOLE, FL, 33772
MCVEY JOHN W Manager 205-66THST S, SAINT PETERSBURG, FL, 33707
CARLSON CAREY Manager 7475 IRWIN STREET, BROOKSVILLE, FL, 34601
Toccalino Anthony mgr 6550 53rd Street N, Pinellas Park, FL, 33781
NORMAN CHRISTOPHER H Agent 315 S HYDE PARK AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 NORMAN, CHRISTOPHER H -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 315 S HYDE PARK AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State