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