Search icon

METZKER, LLC - Florida Company Profile

Company Details

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

METZKER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: L07000100954
FEI/EIN Number 261182778

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

Address: 4064 nw 62nd ct, COCONUT CREEK, FL, 33073, US
Mail Address: 4064 nw 62nd ct, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZKER JULIO President 4064 nw 62nd ct, COCONUT CREEK, FL, 33073
Metzker Otavio L Vice President 4064 nw 62nd ct, Coconut creek, FL, 33073
Metzker Rafael L Chief Executive Officer 4064 nw 62nd ct, COCONUT CREEK, FL, 33073
METZKER JULIO Agent 4064 nw 62nd ct, Coconut creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097274 METZKER PLUMBING EXPIRED 2010-10-22 2015-12-31 - 4256 NW 57TH DRIVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 4064 nw 62nd ct, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-01-09 4064 nw 62nd ct, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 4064 nw 62nd ct, Coconut creek, FL 33073 -
LC AMENDMENT 2009-10-05 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 METZKER, JULIO -

Court Cases

Title Case Number Docket Date Status
METZKER, LLC VS COURTYARD GARDENS OF BOYNTON BEACH, LLC and SEAHAWK CONSTRUCTION, INC. 4D2020-2198 2020-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004050

Parties

Name METZKER, LLC
Role Appellant
Status Active
Representations Shane Farnsworth
Name SEAHAWK CONSTRUCTION, INC.
Role Appellee
Status Active
Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Kate E. Watson, Richard S. Cohen, Jason Cohen
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s October 23, 2020 jurisdictional brief and appellee’s November 2, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction, and appellant’s request to convert this appeal to a petition for writ of certiorari is denied. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (noting that as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); Gov’t Employees Ins. Co. v. Arreola, 231 So. 3d 508, 510 (Fla. 2d DCA 2017) (converting an appeal into a petition for writ of certiorari because the partial summary judgment impermissibly authorized execution before the entry of a final judgment).LEVINE, C.J., MAY and ARTAU, JJ. concur.
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-02
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2020-10-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Metzker, LLC
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting defendant's, Courtyard of Boynton Beach, LLC, second motion for summary judgment" is an appealable order, as the order disposes of count I, but an order disposing of one count while others remain pending is not appealable if the counts are legally interrelated and in substance involve the same transaction. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); see also Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Metzker, LLC
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Metzker, LLC
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865739002 2021-05-18 0455 PPS 4064 NW 62nd Ct, Coconut Creek, FL, 33073-2135
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-2135
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1667.91
Forgiveness Paid Date 2021-07-26
7504937302 2020-04-30 0455 PPP 4064 NW 62ND CT, COCONUT CREEK, FL, 33073-2135
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-2135
Project Congressional District FL-23
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1260.27
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State