Search icon

METCAB PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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