Search icon

METIS MELROSE, LLC - Florida Company Profile

Company Details

Entity Name: METIS MELROSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METIS MELROSE, 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: 08 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000138374
FEI/EIN Number 454041435

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

Address: 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL, 33609, US
Mail Address: 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANDREW Managing Member 600 N. WESTSHORE BLVD, TAMPA, FL, 33609
WRIGHT ANDREW Agent 600 N. WESTSHORE BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026326 MELROSE AT WATERS EXPIRED 2012-03-16 2017-12-31 - 1915 W. WATERS AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-03-28 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 600 N. WESTSHORE BLVD, SUITE 600, TAMPA, FL 33609 -
LC AMENDMENT 2011-12-29 - -
REGISTERED AGENT NAME CHANGED 2011-12-29 WRIGHT, ANDREW -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-09
LC Amendment 2011-12-29
Florida Limited Liability 2011-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State