Search icon

METRIC CIVIL CONSTRUCTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRIC CIVIL CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRIC CIVIL CONSTRUCTORS, 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L14000028452
FEI/EIN Number 46-4893145

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

Address: 3551 Highland Glen Ct.,, JACKSONVILLE, FL, 32224, US
Mail Address: 3551 Highland Glen Ct.,, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYAR JAVID A Auth 3551 Highland Glen Ct., JACKSONVILLE, FL, 32224
Sayar Javid APreside Agent 3551 Highland Glen Ct.,, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 3551 Highland Glen Ct.,, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-06-02 Sayar , Javid A, President -
CHANGE OF MAILING ADDRESS 2023-06-02 3551 Highland Glen Ct.,, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 3551 Highland Glen Ct.,, JACKSONVILLE, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000073773 ACTIVE 2023-CA-001062 DUVAL COUNTY FL CIRCUIT COURT 2023-11-27 2029-02-07 $113830.67 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J23000544700 ACTIVE 16-2022-CA-001725 CIRCUIT COURT OF 4TH CIRCUIT 2023-09-25 2028-11-10 $233,593.21 GREAT MIDWEST INSURANCE COMPANY, 800 GESSNER RD., SUITE 600, HOUSTON, TX 77024
J23000041210 ACTIVE 2022-CA-006786 DUVAL COUNTY CIRCUIT COURT 2023-01-24 2028-01-26 $66672.56 H&E EQUIPMENT SERVICES, INC., 7500 PECUE LANE, BATON ROUGE, LA 70809
J22000354128 ACTIVE 16-2021-CA-001316 FOURTH JUDICIAL CIRCUIT 2022-07-20 2027-07-25 $87,577.53 HERC RENTALS, INC., 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL 34134
J22000405946 ACTIVE 2022-CA-000127 CIRCUIT COURT, DUVAL COUNTY 2022-04-14 2027-08-25 $58003.24 HOLLAND PUMP COMPANY, 7312 WESTPORT PLACE, WEST PALM BEACH, FL 33413
J22000073488 ACTIVE 16-2021-CA-004670 DUVAL CIRCUIT COURT 2022-02-01 2027-02-14 $66699.17 ACTION RENTALS MCO, LLC, 3075 NW S. RIVER DR., MIAMI, FL 33142
J18000032193 LAPSED 2017 CA 003432 NC SARASOTA COUNTY CIRCUIT COURT 2018-01-22 2023-01-26 $37,831.62 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240

Documents

Name Date
REINSTATEMENT 2023-06-02
Reg. Agent Resignation 2022-10-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-16
CORLCRACHG 2018-04-20
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-06-11
ANNUAL REPORT 2015-06-08

USAspending Awards / Financial Assistance

Date:
2021-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1965600.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
539712.71
Total Face Value Of Loan:
539712.71
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534085.00
Total Face Value Of Loan:
534085.00
Date:
2017-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
2361567.00
Total Face Value Of Loan:
2901719.44
Date:
2016-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
OCEAN BLUE APARTMENTS-SITE WORK PACKAGE
Obligated Amount:
1398847.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$534,085
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$511,756.78
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $534,085
Jobs Reported:
58
Initial Approval Amount:
$539,712.71
Date Approved:
2021-02-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$539,712.71
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $539,710.71
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State