Entity Name: | METIS TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METIS TECHNOLOGIES, 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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000050477 |
FEI/EIN Number |
452237185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 SE Sailfish Point Blvd., Stuart, FL, 34996, US |
Mail Address: | 390 ENTERPRISE COURT, BLOOMFIELD HILLS, MI, 48302, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAUBE FRANK AIII | Managing Member | 1925 SE Sailfish Point Blvd., Stuart, FL, 34996 |
GRAZIANI KEVIN A | Authorized Person | 390 ENTERPRISE COURT, BLOOMFIELD HILLS, MI, 48302 |
TAUBE FRANK AIII | Agent | 1925 SE Sailfish Point Blvd., Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1925 SE Sailfish Point Blvd., Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | TAUBE, FRANK A., III | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1925 SE Sailfish Point Blvd., Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1925 SE Sailfish Point Blvd., Stuart, FL 34996 | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-10-03 |
Reg. Agent Change | 2012-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State