Search icon

METRO BROKERS REALTY, LLC

Company Details

Entity Name: METRO BROKERS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000102356
FEI/EIN Number 271891168
Address: 13796 Bridgewater Crossings Blvd, SUITE 1000, Windermere, FL, 34786, US
Mail Address: 13796 Bridgewater Crossings Blvd, SUITE 1000, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ELKHANDER CYNTHIA M Agent 13796 Bridgewater Crossings Blvd, Windermere, FL, 34786

Managing Member

Name Role Address
ELKHANDER CYNTHIA M Managing Member 13796 Bridgewater Crossings Blvd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013693 METRO ACADEMY EXPIRED 2012-02-08 2017-12-31 No data 7065 WESTPOINTE BLVD, SUITE 310, ORLANDO, FL, 32835
G09000168447 METRO BROKERS FLORIDA EXPIRED 2009-10-23 2014-12-31 No data 2582 S. MAGUIRE RD., SUITE 337, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 13796 Bridgewater Crossings Blvd, SUITE 1000, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 13796 Bridgewater Crossings Blvd, SUITE 1000, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2015-01-14 13796 Bridgewater Crossings Blvd, SUITE 1000, Windermere, FL 34786 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-09 ELKHANDER, CYNTHIA M No data
LC NAME CHANGE 2009-12-21 METRO BROKERS REALTY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001044490 ACTIVE 1000000691627 ORANGE 2015-08-19 2025-12-04 $ 3,141.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-09-17
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-03-09
LC Name Change 2009-12-21
Florida Limited Liability 2009-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State