Search icon

METROPOLITAN BUSINESS SERVICES LLC

Company Details

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

Agent

Name Role Address
RYAN KEVIN Agent 1337 Log Landing Drive, Ocoee, FL, 34761

Managing Member

Name Role Address
Ryan Kevin D Managing Member 612 Shoal Creek Drive, Ocoee, FL, 34761

Fictitious Names

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

Events

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

Debts

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

Documents

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