Entity Name: | METRICA 12, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Mar 2015 (10 years ago) |
Date of dissolution: | 07 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2017 (8 years ago) |
Document Number: | L15000052372 |
FEI/EIN Number | 47-3544957 |
Address: | 12437 Duckett Ct, Spring Hill, FL, 34610, US |
Mail Address: | 12437 Duckett Ct, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CLEMENTS TERRANCE D | Authorized Member | 12437 Duckett Ct, Spring Hill, FL, 34610 |
TALBOTT MARCO | Authorized Member | 12437 Duckett Ct, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2017-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-05 | 12437 Duckett Ct, Spring Hill, FL 34610 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-05 | 12437 Duckett Ct, Spring Hill, FL 34610 | No data |
LC NAME CHANGE | 2016-04-27 | METRICA 12, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-05 |
LC Name Change | 2016-04-27 |
Florida Limited Liability | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State