Search icon

METRO CELLULAR LLC - Florida Company Profile

Company Details

Entity Name: METRO CELLULAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO CELLULAR 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000008701
FEI/EIN Number 264133248

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

Address: 6835 Altier Estates Ct, Tampa, FL, 33610, US
Mail Address: 6835 Altier Estates Ct, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABEI MAHMUD Managing Member 6835 Altier Estates Ct, Tampa, FL, 33610
RABEI MAHMUD Agent 6835 Altier Estates Ct, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169710 UNLIMITED WIRELESS EXPIRED 2009-10-28 2014-12-31 - 425 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
G09000162630 CELLPHONE REPAIR EXPIRED 2009-10-06 2014-12-31 - 1964 S. PINELLAS AVE, TAMPA, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 6835 Altier Estates Ct, Tampa, FL 33610 -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 6835 Altier Estates Ct, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-10-18 6835 Altier Estates Ct, Tampa, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 RABEI, MAHMUD -
REINSTATEMENT 2017-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000080853 TERMINATED 18-002760-CI PINELLAS COUNTY CIRCUIT COURT 2023-02-20 2028-02-24 $43,192.60 RITS LLC, 425 SOUTH PINELLAS AVE., TARPON SPRINGS, FL, 34689
J15000384384 TERMINATED 1000000666316 PINELLAS 2015-03-16 2035-03-18 $ 685.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000497833 TERMINATED 1000000602508 PINELLAS 2014-03-26 2034-05-01 $ 717.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000981123 TERMINATED 1000000189796 PINELLAS 2010-10-05 2020-10-13 $ 667.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2019-12-15
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State