Search icon

MEGDYL AUTOMOTIVE, LLC

Company Details

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

Agent

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

Manager

Name Role Address
OGRODOWSKI RICHARD J Manager 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State