Search icon

MEGEE PROPERTIES, LLC - Florida Company Profile

Company Details

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

MEGEE 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 18 Oct 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L05000074536
FEI/EIN Number 141934471

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

Mail Address: 221 E Walton Place, Chicago, IL, 60611, US
Address: c/o Magines Law P.A., 1515 N Federal Highw, Suite 300, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGINES LAW, P.A. Agent -
SNIDER MARK Manager 221 E Walton Place, Chicago, IL, 60611

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 c/o Magines Law P.A., 1515 N Federal Highway, Suite 300, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Mangines Law, P.A. -
CHANGE OF MAILING ADDRESS 2020-03-12 c/o Magines Law P.A., 1515 N Federal Highway, Suite 300, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 1515 North Federal Highway, Suite 300, BOCA RATON, FL 33432 -

Documents

Name Date
LC Voluntary Dissolution 2021-10-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State