Search icon

METAL LINK INTERNATIONAL, L.C. - Florida Company Profile

Company Details

Entity Name: METAL LINK INTERNATIONAL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAL LINK INTERNATIONAL, 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: 21 Oct 1998 (27 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L98000002359
FEI/EIN Number 593536262

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

Address: 13500 SUTTON PARK DR. S., SUITE 702, JACKSONVILLE, FL, 32224
Mail Address: 13500 SUTTON PARK DR. S., SUITE 702, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCREE THOMAS E Managing Member 13500 SUTTON PARK DR. S., SUITE 702, JACKSONVILLE, FL, 32224
MCREE THOMAS E Agent 13500 SUTTON PK DR, SOUTH , STE 702, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 MCREE, THOMAS EPRES -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 13500 SUTTON PK DR, SOUTH , STE 702, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-24 13500 SUTTON PARK DR. S., SUITE 702, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2001-05-24 13500 SUTTON PARK DR. S., SUITE 702, JACKSONVILLE, FL 32224 -
NAME CHANGE AMENDMENT 1998-10-22 METAL LINK INTERNATIONAL, L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000616397 TERMINATED 1000000678142 DUVAL 2015-05-20 2035-05-22 $ 1,591.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000888597 TERMINATED 1000000391369 DUVAL 2012-11-13 2032-11-28 $ 1,613.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State