Entity Name: | METRIC REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METRIC REMODELING, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L12000037319 |
FEI/EIN Number |
45-4809429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8441 lost lake dr, orlando, FL, 32817, US |
Mail Address: | 8441 lost lake, orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDILLO SAMUEL A | Managing Member | 2283 SUNNYVIEW DR, OVIEDO, FL, 32765 |
VELAZQUEZ CRUZ MARTHA O | Manager | 8441 LOST LAKE DR, ORLANDO, FL, 32817 |
CEDILLO SAMUEL A | Agent | 8441 lost lake dr, orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 8441 lost lake dr, orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 8441 lost lake dr, orlando, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 8441 lost lake dr, orlando, FL 32817 | - |
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | CEDILLO, SAMUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-10-04 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State