Search icon

METIS INVESTMENT STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: METIS INVESTMENT STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METIS INVESTMENT STRATEGIES 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: 19 Jun 2007 (18 years ago)
Date of dissolution: 09 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2013 (12 years ago)
Document Number: L07000064699
FEI/EIN Number 260409161

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

Address: 1912 78TH STREET NW, BRADENTON, FL, 34209
Mail Address: 1912 78TH STREET NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIPAIN THOMAS G Managing Member 1912 78TH STREET NW, BRADENTON, FL, 34209
CHIPAIN BILLIE Managing Member 1912 78TH ST. NW, BRADENTON, FL, 34209
Welcher Michael Managing Member 8604 Park Run Rd., Sandiego, CA, 92129
CHIPAIN THOMAS G Agent 1912 78TH ST. NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-09 - -
LC AMENDMENT 2010-05-17 - -
LC AMENDMENT AND NAME CHANGE 2010-05-07 METIS INVESTMENT STRATEGIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 1912 78TH ST. NW, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1912 78TH STREET NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2008-02-07 1912 78TH STREET NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2008-02-07 CHIPAIN, THOMAS G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
LC Amendment 2010-05-17
LC Amendment and Name Change 2010-05-07
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-07
Florida Limited Liability 2007-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State