Search icon

MEGDYL AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: MEGDYL AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGDYL AUTOMOTIVE, 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000036644
FEI/EIN Number 202787542

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

Address: 12731 SW 15th Manor, Davie, FL, 33325, US
Mail Address: 12731 SW 15th Manor, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGRODOWSKI RICHARD J Manager 12731 SW 15th Manor, Davie, FL, 33325
Ogrodowski Richard j Agent 12731 SW 15th Manor, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042146 E-Z AUTO / VAN RENTALS EXPIRED 2016-04-26 2021-12-31 - 1019 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572
G14000099473 EZ AUTO RENTALS EXPIRED 2014-09-30 2019-12-31 - 11835 US HWY 41 S, GIBSONTON, FL, 33534
G10000046874 E-Z AUTO / VAN RENTALS EXPIRED 2010-05-28 2015-12-31 - 1019 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 12731 SW 15th Manor, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Ogrodowski, Richard j -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 12731 SW 15th Manor, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-01-31 12731 SW 15th Manor, Davie, FL 33325 -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000006837 LAPSED CONO-14-014737 BROWARD COUNTY CIVIL COURT 2015-02-25 2021-01-04 $2,725.00 CHARMAINE BOSTWICK, 404 SW 77TH TERRACE, NORTH LAUDERDALE, FLORIDA 33068
J14000309236 TERMINATED 1000000587283 HILLSBOROU 2014-02-27 2034-03-13 $ 5,536.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 20200

Documents

Name Date
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State