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. |
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 |
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 |
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 | - |
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