Entity Name: | MEGDYL AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000036644 |
FEI/EIN Number | 202787542 |
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 |
Name | Role | Address |
---|---|---|
Ogrodowski Richard j | Agent | 12731 SW 15th Manor, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
OGRODOWSKI RICHARD J | Manager | 12731 SW 15th Manor, Davie, FL, 33325 |
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 | No data | 1019 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
G14000099473 | EZ AUTO RENTALS | EXPIRED | 2014-09-30 | 2019-12-31 | No data | 11835 US HWY 41 S, GIBSONTON, FL, 33534 |
G10000046874 | E-Z AUTO / VAN RENTALS | EXPIRED | 2010-05-28 | 2015-12-31 | No data | 1019 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 12731 SW 15th Manor, Davie, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Ogrodowski, Richard j | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 12731 SW 15th Manor, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 12731 SW 15th Manor, Davie, FL 33325 | No data |
REINSTATEMENT | 2006-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State