Search icon

METRIX AUTO, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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