Entity Name: | METROPOLITAN CONDOMINIUM & HOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METROPOLITAN CONDOMINIUM & HOME, 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: |
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 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L07000032364 |
FEI/EIN Number |
208724566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1322 24th Avenue North, Saint Petersburg, FL, 33701, US |
Mail Address: | 1322 24th Avenue N, ST. PETERSBURG, FL, 33704, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD, IV JAMES A | Managing Member | 1322 24th Avenue NORTH, ST. PETERSBURG, FL, 33704 |
WOOD, IV JAMES A | Agent | 1322 24th Avenue NORTH, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 1322 24th Avenue North, Saint Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 1322 24th Avenue North, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 1322 24th Avenue NORTH, ST. PETERSBURG, FL 33704 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2015-11-18 | METROPOLITAN CONDOMINIUM & HOME, LLC | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | WOOD, IV, JAMES A | - |
REINSTATEMENT | 2012-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-18 |
LC Name Change | 2015-11-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State