Search icon

METRO BAY REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: METRO BAY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO BAY REAL ESTATE, 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: 27 Feb 2007 (18 years ago)
Document Number: L07000022040
FEI/EIN Number 208529488

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

Address: 3225 W. Oakellar Ave, Tampa, FL, 33611, US
Mail Address: 3225 W. Oakellar Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIN WILLIAM Manager 3225 W. Oakellar Ave, Tampa, FL, 33611
Rain William Agent 3225 W. Oakellar Ave, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012276 METRO BAY DEVELOPMENT EXPIRED 2013-02-05 2018-12-31 - 18136 REGENTS SQUARE DRIVE, TAMPA, FL, 33647
G13000012275 METRO BAY REAL ESTATE EXPIRED 2013-02-05 2018-12-31 - 18136 REGENTS SQUARE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3225 W. Oakellar Ave, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-04-24 3225 W. Oakellar Ave, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3225 W. Oakellar Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Rain, William -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State