Search icon

FLORIDA LOCK EXPERTS LLC

Company Details

Entity Name: FLORIDA LOCK EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2018 (6 years ago)
Document Number: L18000241459
FEI/EIN Number 83-2373281
Mail Address: 4850 Allen Road, Zephyrhills, FL, 33541, US
Address: 6648 CASTLE GREEN PL, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Metzmeier Kelsey Agent 6648 Castle Green Place, ZEPHYRHILLS, FL, 33541

Manager

Name Role Address
METZMEIER KELSEY Manager 6648 CASTLE GREEN PL, ZEPHYRHILLS, FL, 33541
Metzmeier Steven Manager 6648 CASTLE GREEN PL, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117338 813 KEYS ACTIVE 2024-09-18 2029-12-31 No data 813 KEYS, 4850 ALLEN RD #39, ZEPHYRHILLS, FL, 33541
G20000051290 727 KEYS ACTIVE 2020-05-08 2025-12-31 No data 32789 EILAND BLVD #39, WESLEY CHAPEL, FL, 33545
G20000051291 656 KEY ACTIVE 2020-05-08 2025-12-31 No data 32789 EILAND BLVD #39, WESLEY CHAPEL, FL, 33545
G20000051293 656 KEYS ACTIVE 2020-05-08 2025-12-31 No data 32789 EILAND BLVD #39, WESLEY CHAPEL, FL, 33545
G18000117164 813 KEYS EXPIRED 2018-10-30 2023-12-31 No data 32789 EILAND BLVD 39, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Metzmeier, Kelsey No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6648 Castle Green Place, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2023-05-07 6648 CASTLE GREEN PL, ZEPHYRHILLS, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 6648 CASTLE GREEN PL, ZEPHYRHILLS, FL 33541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032476 TERMINATED 1000000913013 PASCO 2022-01-13 2042-01-19 $ 833.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State