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. |
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 |
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 |
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 | - | - |
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 |
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