Search icon

FLEET METRIX, LLC - Florida Company Profile

Company Details

Entity Name: FLEET METRIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEET METRIX, 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: 14 Aug 2014 (11 years ago)
Document Number: L14000127652
FEI/EIN Number 47-1580801

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

Address: 501 Hobbs Street, Tampa, FL, 33619, US
Mail Address: 501 Hobbs Street, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY WILLIAM W Manager 3323 Gulf City Road, Ruskin, FL, 33570
Casey LeAnn T Manager 3323 Gulf City Road, Ruskin, FL, 33570
Casey Craig S President 501 Hobbs Street, Tampa, FL, 33619
CASEY WILLIAM W Agent 3323 Gulf City Road, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070268 NEXCOMM SYSTEMS EXPIRED 2019-06-22 2024-12-31 - 501 HOBBS STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 501 Hobbs Street, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-03-14 501 Hobbs Street, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 3323 Gulf City Road, Ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795128603 2021-03-15 0455 PPS 501 Hobbs St, Tampa, FL, 33619-8001
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50610
Loan Approval Amount (current) 50610
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8001
Project Congressional District FL-15
Number of Employees 3
NAICS code 532120
Borrower Race White
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 50853.21
Forgiveness Paid Date 2021-09-09
1726147103 2020-04-10 0455 PPP 501 HOBBS ST, TAMPA, FL, 33619-8001
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) 50385
Loan Approval Amount (current) 50385
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, 33619-8001
Project Congressional District FL-15
Number of Employees 3
NAICS code 532120
Borrower Race White
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 50897.25
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State