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. |
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 |
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 |
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 | - | - |
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