Search icon

KEBMETRIN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KEBMETRIN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEBMETRIN ENTERPRISES, 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 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L15000141525
FEI/EIN Number 47-4960951

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

Address: 162 BROADMOOR ROAD, LAKE MARY, FL, 32746-3914, US
Mail Address: 162 BROADMOOR ROAD, LAKE MARY, FL, 32746-3914, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METRIN KAREN M Authorized Member 162 BROADMOOR RD, LAKE MARY, FL, 327463914
METRIN KAREN M Manager 162 BROADMOOR RD, LAKE MARY, FL, 327463914
METRIN KAREN M Agent 162 BROADMOOR ROAD, LAKE MARY, FL, 327463914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093608 PHOTOS FINESSED EXPIRED 2015-09-11 2020-12-31 - 162 BROADMOOR AVENUE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 162 BROADMOOR ROAD, LAKE MARY, FL 32746-3914 -
CHANGE OF MAILING ADDRESS 2020-06-30 162 BROADMOOR ROAD, LAKE MARY, FL 32746-3914 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 162 BROADMOOR ROAD, LAKE MARY, FL 32746-3914 -
REINSTATEMENT 2017-04-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 METRIN, KAREN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-04-11
Florida Limited Liability 2015-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State