Search icon

METABOLIX LLC - Florida Company Profile

Company Details

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

METABOLIX 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: 15 May 2012 (13 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L12000065155
FEI/EIN Number 46-4805785

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

Address: 2744 Summerdale Dr., CLEARWATER, FL, 33761, US
Mail Address: 2744 Summerdale Dr., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIM NUTRITION, INC Agent -
BRENT AGIN J Manager 2744 Summerdale Dr., CLEARWATER, FL, 33761
PESCE ANTHONY Manager 12032 COLONY LAKES BLVD., NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015557 PAJAMA ADVENTURES LLC EXPIRED 2014-02-13 2019-12-31 - 1245 N. HERCULES AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 2744 Summerdale Dr., CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2016-03-31 2744 Summerdale Dr., CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2744 Summerdale Dr., CLEARWATER, FL 33761 -
LC AMENDMENT 2014-02-20 - -

Documents

Name Date
LC Voluntary Dissolution 2016-12-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
LC Amendment 2014-02-20
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State