Search icon

METRIC REMODELING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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