Search icon

METABOLOGY LLC - Florida Company Profile

Company Details

Entity Name: METABOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METABOLOGY 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L16000046700
FEI/EIN Number 81-1768312

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

Address: 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596, US
Mail Address: 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDENS JACOB T Auth 3820 WEST OBISPO STREET, TAMPA, FL, 33629
Vogel Markus N Auth 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596
VOGEL DENNICE Auth 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596
VOGEL DANIELA Auth 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596
VOGEL LUKAS Auth 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596
VOGEL ENTERPRISES, LLC Auth -
VOGEL MARKUS Agent 1332 MONTE LAKE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1332 MONTE LAKE DRIVE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2018-04-29 1332 MONTE LAKE DRIVE, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2018-04-29 VOGEL, MARKUS -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1332 MONTE LAKE DRIVE, VALRICO, FL 33596 -
LC AMENDMENT 2016-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
LC Amendment 2016-09-26
Florida Limited Liability 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State