Search icon

METHODFACTORY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: METHODFACTORY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METHODFACTORY PROPERTIES, 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: 29 Aug 2007 (18 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L07000088706
FEI/EIN Number 261149826

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

Address: 1226 NORTH TAMIAMI TRAIL,, SARASOTA, FL, 34236, US
Mail Address: 1226 NORTH TAMIAMI TRAIL,, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUER SCOTT P Director 1226 N. Tamiami Trail, Sarasota, FL, 34236
WALTER STEVE P Director 1226 N. Tamiami Trail, Sarasota, FL, 34236
Auer Scott J Agent 1226 N TAMIAMI TRL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1226 NORTH TAMIAMI TRAIL,, SUITE 202, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-01-15 1226 NORTH TAMIAMI TRAIL,, SUITE 202, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 1226 N TAMIAMI TRL, STE 202, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2017-07-24 Auer, Scott J -
LC STMNT OF RA/RO CHG 2017-07-24 - -
LC AMENDMENT 2017-04-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-17
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-07-24
LC Amendment 2017-04-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State