Entity Name: | METROPOLITAN PUMP & SUPPLY CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METROPOLITAN PUMP & SUPPLY CO., 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: |
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: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000061766 |
FEI/EIN Number |
522262231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7282 55TH AVENUE E., BRADENTON, FL, 34203 |
Mail Address: | 7282 55TH AVENUE E., BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA KIMBERLY | Managing Member | 41107 11th ave east, Myakka City, FL, 34251 |
GUERRA TERENCE | Managing Member | 41107 11th ave east, Myakka City, FL, 34251 |
GUERRA KIMBERLY | Agent | 41107 11th ave east, Myakka City, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 41107 11th ave east, Myakka City, FL 34251 | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CONVERSION | 2007-06-11 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000066273 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-05 |
REINSTATEMENT | 2008-10-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State