Entity Name: | MEGCAT INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGCAT INTERNATIONAL, 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. |
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: | 09 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000045741 |
FEI/EIN Number |
510543466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 Springview CT., WINTER SPRINGS, 32708, UN |
Mail Address: | 217 Springview CT., WINTER SPRINGS, 32708, UN |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yuan Hongli S | Agent | 217 Springview Ct., Winter Sprigns, FL, 32708 |
Yuan Hongli S | Manager | 217 Springview ct, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 217 Springview Ct., Winter Sprigns, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 217 Springview CT., WINTER SPRINGS 32708 UN | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 217 Springview CT., WINTER SPRINGS 32708 UN | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | Yuan, Hongli Stacey | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-05 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-09-28 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State