Entity Name: | MEYER METZ CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEYER METZ CAPITAL PARTNERS 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: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000066201 |
FEI/EIN Number |
272901146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZ JOHN C | Manager | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL, 33409 |
Metz John C | Agent | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-14 | Metz, John C | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1800 OLD OKEECHOBEE RD #100, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-05-16 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-02-06 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-06-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State