Entity Name: | METCAB PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METCAB PROPERTIES, L.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. |
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: | 12 Jul 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2001 (24 years ago) |
Document Number: | L99000004349 |
FEI/EIN Number |
593602745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 BEACH DRIVE NE, ST. PETERSBURG, FL, 33701, US |
Mail Address: | 3060 East Marcia Street, Inverness, FL, 34453, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STICKNEY MICHAEL S | Managing Member | 6662 12 TER. N., ST. PETERSBURG, FL, 33710 |
STICKNEY SUSAN L | Managing Member | 6662 12 TER. N, ST. PETERSBURG, FL, 33710 |
MCDUFFIE TOBY L | Managing Member | 2130 BLOSSOM WAY SOUTH, ST. PETERSBURG, FL, 33712 |
STICKNEY CHRISTOPHER A | Managing Member | 2130 BLOSSOM WAY SOUTH, ST. PETERSBURG, FL, 33712 |
Stickney Brian K | Managing Member | 3060 East Marcia Street, Inverness, FL, 34453 |
STICKNEY BRIAN K | Agent | 3060 East Marcia Street, Inverness, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 1121 BEACH DRIVE NE, ST. PETERSBURG, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 3060 East Marcia Street, Inverness, FL 34453 | - |
AMENDMENT | 2001-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-22 | 1121 BEACH DRIVE NE, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State