Search icon

HERBERT D METZGAR PROFESSIONAL POLYGRAPH SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: HERBERT D METZGAR PROFESSIONAL POLYGRAPH SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBERT D METZGAR PROFESSIONAL POLYGRAPH SERVICE, 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L08000054357
FEI/EIN Number 262815931

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

Address: 710 Oakfield Drive, BRANDON, FL, 33511, US
Mail Address: 710 Oakfield Drive, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGAR SUSAN Manager 710 Oakfield Drive, BRANDON, FL, 33511
METZGAR HERBERT D Managing Member 710 Oakfield Drive, BRANDON, FL, 33511
Conley Dana D Vice President 710 Oakfield Drive, BRANDON, FL, 33511
METZGAR HERBERT D Agent 710 Oakfield Drive, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 710 Oakfield Drive, Suite 200, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-01-24 710 Oakfield Drive, Suite 200, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 710 Oakfield Drive, Suite 200, BRANDON, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State