Search icon

METRO SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: METRO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METRO SERVICES, 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L15000193892
FEI/EIN Number 32-0481354

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

Address: 1511 N. Westshore Blvd, TAMPA, FL, 33607-4505, US
Mail Address: 1511 N. Westshore Blvd., TAMPA, FL, 33607-4505, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of METRO SERVICES, LLC, KENTUCKY 1046359 KENTUCKY

Key Officers & Management

Name Role Address
Narvades Albert Chief Financial Officer 1511 N. Westshore Blvd, TAMPA, FL, 336074505
Silva Albert P Chief Learning Officer 1511 N. Westshore Blvd, TAMPA, FL, 336074505
Rovegno Deborah Treasurer 1511 N. Westshore Blvd, TAMPA, FL, 336074505
Silva Al Agent 1511 N West Shore Blvd. #750, Tampa, FL, 33607
CONSUL SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-20 Silva, Al -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1511 N West Shore Blvd. #750, Tampa, FL 33607 -
REINSTATEMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 1511 N. Westshore Blvd, #750, TAMPA, FL 33607-4505 -
CHANGE OF MAILING ADDRESS 2016-10-13 1511 N. Westshore Blvd, #750, TAMPA, FL 33607-4505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000085789 TERMINATED 1000000916252 HILLSBOROU 2022-02-14 2042-02-16 $ 26,540.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000085797 TERMINATED 1000000916253 HILLSBOROU 2022-02-14 2032-02-16 $ 100,866.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000510176 TERMINATED 1000000902642 HILLSBOROU 2021-09-29 2041-10-06 $ 9,097.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State