Entity Name: | METRIX MOTORCYCLE REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METRIX MOTORCYCLE REPAIR 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: | 09 Apr 2012 (13 years ago) |
Document Number: | L12000047861 |
FEI/EIN Number |
45-4990500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 Allgood Cir, Suite 5, St Augustine, FL, 32086, US |
Mail Address: | 107 Allgood Cir, Suite 5, St Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINIHAN MICHAEL S | Manager | 2766 USINA STREET, SAINT AUGUSTINE, FL, 32084 |
Griffin Charles D | Manager | 107 Allgood Cir, St Augustine, FL, 32086 |
Minihan Michael | Agent | 107 Allgood Cir, St Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-09 | 107 Allgood Cir, Suite 5, St Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2020-05-09 | 107 Allgood Cir, Suite 5, St Augustine, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-09 | 107 Allgood Cir, Suite 5, St Augustine, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | Minihan, Michael | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000241477 | TERMINATED | 1000000656776 | ST JOHNS | 2015-02-05 | 2035-02-11 | $ 1,348.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State