Search icon

METREA FACILITIES LLC - Florida Company Profile

Company Details

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

METREA FACILITIES 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: 31 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L16000162810
FEI/EIN Number 36-4845940

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

Address: 5525 W. Cypress St., Tampa, FL, 33607, US
Mail Address: 5525 W. Cypress St., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Justin T Manager 5525 W. Cypress St., Tampa, FL, 33607
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 5525 W. Cypress St., Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 5525 W. Cypress St., Tampa, FL 33607 -
LC AMENDMENT 2023-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2022-11-18 METREA FACILITIES LLC -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608190 TERMINATED 1000000971778 HILLSBOROU 2023-11-28 2043-12-13 $ 214,659.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-12
LC Amendment 2023-06-29
ANNUAL REPORT 2023-04-13
CORLCRACHG 2023-03-13
LC Amendment and Name Change 2022-11-18
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State