Search icon

M.E.T 5 L.L.C. - Florida Company Profile

Company Details

Entity Name: M.E.T 5 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.E.T 5 L.L.C. 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: 16 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000052212
FEI/EIN Number 260185889

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

Address: 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852
Mail Address: 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICK KELECSENY Managing Member 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852
KELECSENY ERICK Agent 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-17 312 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
REINSTATEMENT 2012-12-17 - -
LC NAME CHANGE 2012-12-17 M.E.T 5 L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 312 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2012-12-17 312 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-12 - -
REGISTERED AGENT NAME CHANGED 2010-03-12 KELECSENY, ERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000325741 TERMINATED 1000000216297 HIGHLANDS 2011-05-18 2031-05-25 $ 1,623.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000729092 TERMINATED 1000000177000 HIGHLANDS 2010-06-23 2030-07-07 $ 1,454.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Reinstatement 2012-12-17
LC Name Change 2012-12-17
REINSTATEMENT 2010-03-12
LC Amendment and Name Change 2009-05-01
REINSTATEMENT 2008-10-21
LC Amendment 2007-08-24
Florida Limited Liability 2007-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State