Search icon

METAL CREATIONS OF SARASOTA LLC. - Florida Company Profile

Company Details

Entity Name: METAL CREATIONS OF SARASOTA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAL CREATIONS OF SARASOTA 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L14000047391
FEI/EIN Number 46-5083664

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

Address: 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232, US
Mail Address: 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONA RAMIRO Owne 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232
CORONA JESSICA Auth 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232
CORONA JESSICA R Agent 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 CORONA CAMPOS, RAMIRO -
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 1985 CATTLEMEN UNIT 6, SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 1985 CATTLEMEN UNIT 6, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2021-12-21 1985 CATTLEMEN UNIT 6, SARASOTA, FL 34232 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000564637 ACTIVE 2020 CA 000692 MANATEE 2021-11-01 2026-11-08 $42618.18 ACC SARASOTA DAT, LLC AND ACC SARASOTA LAR, LLC, 1 RABRO DR, HAUPPAUGE, NY 11788
J23000533422 ACTIVE CL20-5308 VIRGINIA CIRCUIT COURT HANOVER 2021-07-26 2028-11-08 $51,171.25 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J17000340838 TERMINATED 1000000745887 MANATEE 2017-06-08 2037-06-14 $ 10,954.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000165318 TERMINATED 1000000738189 MANATEE 2017-03-17 2037-03-24 $ 8,812.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000381420 TERMINATED 1000000715222 SARASOTA 2016-06-13 2036-06-17 $ 4,195.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000239289 TERMINATED 1000000709863 SARASOTA 2016-04-04 2036-04-06 $ 5,832.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000625257 TERMINATED 1000000678198 SARASOTA 2015-05-21 2035-05-28 $ 7,697.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-19
AMENDED ANNUAL REPORT 2025-02-12
REINSTATEMENT 2025-01-29
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-23
LC Amendment 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228648902 2021-05-01 0455 PPS 1235 Tallevast Rd, Sarasota, FL, 34243-3271
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42215
Loan Approval Amount (current) 42215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-3271
Project Congressional District FL-16
Number of Employees 5
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42335.78
Forgiveness Paid Date 2021-08-18
6354877100 2020-04-14 0455 PPP 1235 TALLEVAST RD, SARASOTA, FL, 34243
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42215
Loan Approval Amount (current) 42215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42735.65
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State