Search icon

METCALF ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: METCALF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METCALF ENTERPRISES, 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.
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: 23 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000073120
FEI/EIN Number 452603449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19480 Coastal Shore Terrace, Land O' Lakes, FL, 34638, US
Mail Address: PO BOX 82865, TAMPA, FL, 33682
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF MIKE Managing Member PO BOX 82865, TAMPA, FL, 33682
METCALF MIKE Agent 19480 Coastal Shore Terrace, Land O' Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063545 METCALF ELECTRIC EXPIRED 2011-06-23 2016-12-31 - PO BOX 82865, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 19480 Coastal Shore Terrace, Land O' Lakes, FL 34638 -
REINSTATEMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 19480 Coastal Shore Terrace, Land O' Lakes, FL 34638 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 METCALF, MIKE -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State