Search icon

METRO CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: METRO CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: M12000005172
FEI/EIN Number 262995852

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

Address: 2035 Lake Roberts Landing Dr, winter Garden, FL, 34787, US
Mail Address: 2035 Lake Roberts Lndg DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GOBERN LOUIS M Managing Member 2035 Lake Roberts Lndg DR, WINTER GARDEN, FL, 34787
GOBERN LOUIS Agent 2035 Lake Roberts Lndg DR, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069165 RESPONSIVE STAFFING ACTIVE 2022-06-06 2027-12-31 - 2035 LK RBRTS LANDING DR, WINTER GARDEN, FL, 34787
G12000093992 QBMS, LLC EXPIRED 2012-09-25 2017-12-31 - 37 N. ORANGE AVE, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 2035 Lake Roberts Landing Dr, winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-10-12 GOBERN, LOUIS -
REINSTATEMENT 2020-10-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 2035 Lake Roberts Lndg DR, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-02-18 2035 Lake Roberts Landing Dr, winter Garden, FL 34787 -
REINSTATEMENT 2013-11-22 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-05-28
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State