Search icon

METZ & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: METZ & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METZ & ASSOCIATES, 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: 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 27 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: L07000019687
FEI/EIN Number 208684310

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

Address: 618 E. SOUTH STREET, SUITE 630, ORLANDO, FL, 32801
Mail Address: 618 E. SOUTH STREET, SUITE 630, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINER RANDY Managing Member 618 E. SOUTH STREET, SUITE 630, ORLANDO, FL, 32801
DeJidas Gary M Chairman 618 E. South Street, Orlando, FL, 32801
Palvisak Karl S Secretary 618 E. South Street, Orlando, FL, 32801
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-27 - -
REGISTERED AGENT NAME CHANGED 2012-10-22 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 155 OFFICE PLAZA DR., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 618 E. SOUTH STREET, SUITE 630, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-09-24 618 E. SOUTH STREET, SUITE 630, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-27
ANNUAL REPORT 2014-01-27
AMENDED ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2013-02-14
Reg. Agent Change 2012-10-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-05
ADDRESS CHANGE 2009-10-20
ANNUAL REPORT 2009-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State