Search icon

METRICSLICE LLC - Florida Company Profile

Company Details

Entity Name: METRICSLICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRICSLICE 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 22 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2020 (5 years ago)
Document Number: L12000015644
FEI/EIN Number 45-4444620

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

Address: 10004 Hunt Cliff Dr, Riverview, FL, 33569, US
Mail Address: 440 St Helens Ave, 301, Tacoma, WA, 98402, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamm Rebecca J Manager 440 St Helens Ave, Tacoma, WA, 98402
HAMM REBECCA J Agent 10004 Hunt Cliff Dr, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-22 - -
CONVERSION 2019-04-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000191809
CHANGE OF MAILING ADDRESS 2018-04-11 10004 Hunt Cliff Dr, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 10004 Hunt Cliff Dr, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 10004 Hunt Cliff Dr, Riverview, FL 33569 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-22
Conversion 2019-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-16
Reg. Agent Change 2013-07-10
ANNUAL REPORT 2013-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State