Search icon

METAL MORPHOSIS LLC

Company Details

Entity Name: METAL MORPHOSIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000070463
FEI/EIN Number 205392424
Address: 34 1st St, winter garden, FL, 34787, US
Mail Address: 21 Bonaventure dr, Rockledge, FL, 32955, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRAFTON CHRISTOPHER A Agent 21 Bonaventure dr, Rockledge, FL, 32955

Manager

Name Role Address
GRAFTON CHRISTOPHER A Manager 4900 Hidden Pine Pl, Cocoa, FL, 32926
GRAFTON ANDREW C Manager 1761 Marsh Palm Pkwy, Ocoee, FL, 34761
Grafton Christian L Manager 21 Bonaventure dr, Rockledge, FL, 32955
Grafton Matthew W Manager 21 Bonaventure dr, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-05-10 34 1st St, winter garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 21 Bonaventure dr, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 34 1st St, winter garden, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307817 ACTIVE 1000000992424 ORANGE 2024-05-13 2044-05-22 $ 14,982.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000049102 ACTIVE 1000000852698 ORANGE 2020-01-02 2040-01-22 $ 5,127.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-09-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State