Search icon

MEGN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MEGN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGN PROPERTIES, LLC 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L04000071228
FEI/EIN Number 421646174

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

Address: 3211 W. Oakellar Avenue, TAMPA, FL, 33611, US
Mail Address: 3211 W. Oakellar Avenue, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERT MATTHEW J Manager 3211 W. OAKELLAR AVENUE, TAMPA, FL, 33611
NORTHRUP GEORGE M Managing Member 210 S. NEW JERSEY AVENUE, UNIT B, TAMPA, FL, 33609
JASON ROGOZINSKI ESQ., ATTORNEY AT LAW Agent 3601 W AZEELE ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 3211 W. Oakellar Avenue, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2014-01-08 3211 W. Oakellar Avenue, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 3601 W AZEELE ST, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State