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. |
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 |
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 |
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 | - |
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