Entity Name: | METCALF MEMBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METCALF MEMBER, 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: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000080871 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 N. Orange Avenue, Suite 600, ORLANDO, FL, 32801, US |
Mail Address: | P.O. Box 3511, Orlando, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ P. RAUL J | Manager | 390 N. Orange Avenue, Orlando, FL, 32801 |
SAMBOL STEPHEN B | Manager | 390 N. Orange Avenue, Orlando, FL, 32801 |
WINTHROP GRIFFITH J | Manager | 390 N. Orange Avenue, Orlando, FL, 32801 |
MADSON TORBEN S | Manager | P.O. BOX 865, APALACHICOLA, FL, 32329 |
SAMBOL STEPHEN B | Agent | 390 N. Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 390 N. Orange Avenue, Suite 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | SAMBOL, STEPHEN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 390 N. Orange Avenue, Suite 600, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 390 N. Orange Avenue, Suite 600, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-27 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-11 |
Florida Limited Liability | 2006-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State