Search icon

METROPOLITAN PUMP & SUPPLY CO., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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