Search icon

METAL CREATIONS OF SARASOTA LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (5 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
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONA CAMPOS RAMIRO President 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232
CORONA JESSICA Owne 1985 CATTLEMEN UNIT 6, SARASOTA, FL, 34232
CORONA CAMPOS RAMIRO 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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
42215.00
Total Face Value Of Loan:
42215.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
-42215.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
42215.00
Total Face Value Of Loan:
42215.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,215
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,215
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,335.78
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $42,213
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$42,215
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,735.65
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $42,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State