Search icon

METRO HOMEBUYERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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