Entity Name: | METRIX AUTO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METRIX AUTO, L.L.C. 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: | 01 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2022 (3 years ago) |
Document Number: | L10000035772 |
FEI/EIN Number |
272337793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 NE 36TH AVE., OCALA, FL, 34470, US |
Mail Address: | 2200 NE 36TH AVE., OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGATSIS HARRY | Managing Member | 2200 NE 36TH AVE., OCALA, FL, 34470 |
RAGATSIS LAUREN N | Managing Member | 2200 NE 36TH AVE., OCALA, FL, 34470 |
RAGATSIS HARRY | Agent | 2200 NE 36TH AVE., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-24 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2019-04-22 | METRIX AUTO, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | RAGATSIS, HARRY | - |
LC NAME CHANGE | 2017-02-27 | OCALA AUTO REPAIR L.L.C. | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-17 | 2200 NE 36TH AVE., BLDG. 100 SUITE 101, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | 2200 NE 36TH AVE., BLDG. 100 SUITE 101, OCALA, FL 34470 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-10-09 |
LC Name Change | 2019-04-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
LC Name Change | 2017-02-27 |
REINSTATEMENT | 2016-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State