Entity Name: | METRO HOMEBUYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METRO HOMEBUYERS, 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: |
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: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000043780 |
FEI/EIN Number |
844214276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Touchton Rd E 1150, JACKSONVILLE, FL, 32246, US |
Mail Address: | 4600 Touchton Rd E 1150, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNDON TIM | Manager | 4600 Touchton Rd E 1150, JACKSONVILLE, FL, 32246 |
HERNDON TIM | Agent | 4600 Touchton Rd E 1150, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-03 | 4600 Touchton Rd E 1150, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2019-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-03 | 4600 Touchton Rd E 1150, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2019-11-03 | 4600 Touchton Rd E 1150, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-03 | HERNDON, TIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-12-12 | METRO HOMEBUYERS, LLC | - |
LC NAME CHANGE | 2016-08-17 | JAX HOMEBUYERS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-18 | EQUITY CAPITAL FUNDING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-14 |
REINSTATEMENT | 2019-11-03 |
LC Name Change | 2018-12-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-23 |
LC Name Change | 2016-08-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
LC Amendment and Name Change | 2014-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State