Search icon

METZLER ADVISORY LLC - Florida Company Profile

Company Details

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

METZLER ADVISORY 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: 04 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: L13000140031
FEI/EIN Number 46-3888758

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

Address: 410 S Cedar Avenue, TAMPA, FL, 33606, US
Mail Address: 410 S Cedar Avenue, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZLER BRENT P Managing Member 410 S Cedar Avenue, TAMPA, FL, 33606
METZLER BRENT P Agent 410 S Cedar Avenue, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001591 METZLER ADVISORY ACTIVE 2025-01-03 2030-12-31 - 7235 1ST AVE S, ST. PETE, FL 33707, ST. PETERSBURG, FL, 33707
G14000113873 DAVIS ACCOUNTING & TAX SERVICES OF HILLSBOROUGH EXPIRED 2014-11-12 2019-12-31 - 1610 N. 19TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 410 S Cedar Avenue, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-03-03 410 S Cedar Avenue, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 410 S Cedar Avenue, TAMPA, FL 33606 -
LC NAME CHANGE 2014-04-16 METZLER ADVISORY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564368303 2021-01-21 0455 PPS 410 S Cedar Ave, Tampa, FL, 33606-2221
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110212.5
Loan Approval Amount (current) 110212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2221
Project Congressional District FL-14
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111106.45
Forgiveness Paid Date 2021-11-16
6744757203 2020-04-28 0455 PPP 410 Cedar Ave, Tampa, FL, 33606
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110212
Loan Approval Amount (current) 110212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111268.2
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State