Entity Name: | METROPOLITAN BUSINESS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2012 (12 years ago) |
Document Number: | L11000116196 |
FEI/EIN Number | 453576474 |
Address: | 1337 Log Landing Drive, Ocoee, FL, 34761, US |
Mail Address: | 1337 Log Landing Drive, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN KEVIN | Agent | 1337 Log Landing Drive, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Ryan Kevin D | Managing Member | 612 Shoal Creek Drive, Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010491 | RYCAN | EXPIRED | 2017-01-28 | 2022-12-31 | No data | 9036 SHAWN PARK PLACE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1337 Log Landing Drive, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1337 Log Landing Drive, Ocoee, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1337 Log Landing Drive, Ocoee, FL 34761 | No data |
REINSTATEMENT | 2012-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000143238 | ACTIVE | 1000000980357 | ORANGE | 2024-02-12 | 2034-03-13 | $ 1,359.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000776611 | ACTIVE | 1000000724909 | ORANGE | 2016-10-24 | 2026-12-08 | $ 630.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State