Search icon

METRO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: METRO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: L06000093707
FEI/EIN Number 47-4187295

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

Address: 14571 DAFFODIL DR. #2002, FORT MYERS, FL, 33919, US
Mail Address: 15031 PUNTA RASSA RD, FORT MYERS, FL, 33908, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES J Managing Member 14571 DAFFODIL DR. #2002, FORT MYERS, FL, 33919
WALKER JAMES Agent 15031 PUNTA RASSA RD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 14571 DAFFODIL DR UNIT 2002, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 14571 DAFFODIL DR. #2002, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-03-29 WALKER, JAMES -
REINSTATEMENT 2021-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-11 14571 DAFFODIL DR. #2002, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 15031 PUNTA RASSA RD, 1104, FORT MYERS, FL 33908 -
REINSTATEMENT 2010-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-05-27
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State