Search icon

METALIZING TECHNICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: METALIZING TECHNICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METALIZING TECHNICAL 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: 03 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000143318
FEI/EIN Number 82-2084131

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

Address: 190 COMFORT RD., PALATKA, FL, 32177, US
Mail Address: 36009 Howell Rd, Waller, TX, 77484, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monaghan Jerrod J Authorized Member 190 Comfort Rd, Palatka, FL, 32177
MONAGHAN JERROD Agent 190 COMFORT RD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-22 190 COMFORT RD., PALATKA, FL 32177 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 190 COMFORT RD, PALATKA, FL 32177 -
LC STMNT OF RA/RO CHG 2021-08-18 - -
REGISTERED AGENT NAME CHANGED 2021-08-18 MONAGHAN, JERROD -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755924 (No Image Available) ACTIVE 1000001020308 PUTNAM 2024-11-19 2034-11-27 $ 1,062.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000755924 ACTIVE 1000001020308 PUTNAM 2024-11-19 2034-11-27 $ 1,062.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000514327 TERMINATED 1000000903778 PUTNAM 2021-10-04 2041-10-06 $ 64,731.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000391833 TERMINATED 1000000896906 PUTNAM 2021-07-30 2031-08-04 $ 439.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000236832 ACTIVE 2020-CC-025610 HILLSBOROUGH COUNTY 2020-06-16 2025-06-24 $16134.37 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA 20170
J19000316883 TERMINATED 16-2019-CA-001982-MA CIRCUIT COURT OF DUVAL COUNTY 2019-05-02 2024-05-07 $112,548.12 SUNBELT RENTALS, INC., 1004 HICKORY HILL LANE, UNIT 1, HERMITAGE, TN 37076

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-08-18
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-06-06
REINSTATEMENT 2018-10-24
Florida Limited Liability 2017-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344703186 0418800 2020-03-18 MACARTHUR CAUSEWAY EAST BRIDGE, MIAMI BEACH, FL, 33139
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2020-03-18
Case Closed 2020-07-08

Related Activity

Type Inspection
Activity Nr 1470362
Health Yes
Type Inspection
Activity Nr 1470342
Safety Yes
Type Accident
Activity Nr 1554326
344703624 0418800 2020-03-18 MCCARTHER CAUSEWAY, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2020-03-18
Emphasis L: LEAD, N: LEAD
Case Closed 2020-07-08

Related Activity

Type Inspection
Activity Nr 1470342
Safety Yes
Type Inspection
Activity Nr 1470318
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801858404 2021-02-09 0491 PPS 190 Comfort Rd, Palatka, FL, 32177-8636
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165910
Loan Approval Amount (current) 165910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-8636
Project Congressional District FL-06
Number of Employees 24
NAICS code 325510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 168688.99
Forgiveness Paid Date 2022-11-23
5715577803 2020-05-30 0491 PPP 190 Comfort Road, Palatka, FL, 32177-8636
Loan Status Date 2024-01-25
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152230
Loan Approval Amount (current) 152230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-8636
Project Congressional District FL-06
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18265.76
Forgiveness Paid Date 2024-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State