Search icon

CHARMS OF METROPICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHARMS OF METROPICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARMS OF METROPICA, L.L.C. 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000174589
FEI/EIN Number 36-4850551

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

Address: 1071 S. CLARKE ROAD, OCOEE, FL, 34761, US
Mail Address: 1071 S. CLARKE ROAD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M H Manager 1071 S. CLARKE ROAD, OCOEE, FL, 34761
M G Manager 1071 S. CLARKE ROAD, OCOEE, FL, 34761
MIRPURI GIRISH Authorized Member 1071 S CLARKE RD, OCOEE, FL, 34761
WEATHERFORD WILLIAM PJR Agent 1150 LOUISIANA AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014266 PANDORA OF METROPICA ACTIVE 2021-01-29 2026-12-31 - 1071 S. CLARKE ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-01-27 CHARMS OF METROPICA, L.L.C. -
LC AMENDMENT AND NAME CHANGE 2019-07-11 PANDORA OF METROPICA LLC. -
CHANGE OF MAILING ADDRESS 2018-04-25 1071 S. CLARKE ROAD, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
LC Name Change 2021-01-27
ANNUAL REPORT 2020-06-25
LC Amendment and Name Change 2019-07-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State