Search icon

METAL TECH MECHANICS, LLC - Florida Company Profile

Company Details

Entity Name: METAL TECH MECHANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAL TECH MECHANICS, 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000175942
FEI/EIN Number 47-2333009

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

Address: 501 S Kirkman Rd, orlando, FL, 32811, US
Mail Address: 174 Semoran Commerce Pl Unit 123, APOPKA, FL, 32703, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER MARITZA A Manager 30924 SUNEAGLE DR, MOUNT DORA, FL, 32757
OLIVER MARITZA A Agent 30924 SUNEAGLE DR, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 501 S Kirkman Rd, orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-01-26 501 S Kirkman Rd, orlando, FL 32811 -
LC DISSOCIATION MEM 2020-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 30924 SUNEAGLE DR, SUITE 202, MOUNT DORA, FL 32757 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 OLIVER, MARITZA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000546937 ACTIVE 15-529-D4 LEON COUNTY 2023-01-25 2028-11-14 $3,245.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000094052 LAPSED 50 2017 CC 013194 XXXX MB RE PALM BEACH COUNTY COURT CIVIL 2018-02-28 2023-03-05 $17,352.88 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
CORLCDSMEM 2020-02-05
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State