Search icon

MET MARKETING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MET MARKETING 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: 26 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: L18000155954
FEI/EIN Number 83-1225980

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

Address: 1600 E 8th Ave, TAMPA, FL, 33605, US
Mail Address: 7402 North 56th Street, Ste 803, Tampa, FL, 33617, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Lamont Owne 7402 NORTH 56TH STREET, TAMPA, FL, 33617
Wallace Courtney Vice President 7402 NORTH 56TH STREET, TAMPA, FL, 33617
YOUNG LAMONT B Agent 7402 NORTH 56TH STREET, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026987 MET MARKETING LLC ACTIVE 2022-02-17 2027-12-31 - 7402 NORTH 56TH STREET, STE 803, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 1600 E 8th Ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2022-07-14 1600 E 8th Ave, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 7402 NORTH 56TH STREET, STE 803, TAMPA, FL 33617 -
REINSTATEMENT 2020-06-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-27 YOUNG, LAMONT B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-04
REINSTATEMENT 2020-06-27
Florida Limited Liability 2018-06-26

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State