Search icon

METALIZING TECHNICAL SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Palatka
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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165910.00
Total Face Value Of Loan:
165910.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152230.00
Total Face Value Of Loan:
152230.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-18
Type:
Fat/Cat
Address:
MACARTHUR CAUSEWAY EAST BRIDGE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-03-18
Type:
Unprog Rel
Address:
MCCARTHER CAUSEWAY, MIAMI BEACH, FL, 33139
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$165,910
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,910
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$168,688.99
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $165,909
Jobs Reported:
25
Initial Approval Amount:
$152,230
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,265.76
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $152,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State