Entity Name: | MEGA HIT AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGA HIT AUTO SALES 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: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L06000087092 |
FEI/EIN Number |
450542348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 N. FLORIDA AVE., TAMPA, FL, 33604 |
Mail Address: | PO BOX 15052, CLEARWATER, FL, 33766, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLAPKA PETR | Manager | 2699 SEDGEFIELD CT. W, CLEARWATER, FL, 33761 |
PETR KLAPKA | Agent | 2699 SEDGEFIELD CT. W, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 6001 N. FLORIDA AVE., TAMPA, FL 33604 | - |
REINSTATEMENT | 2010-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-10 | 2699 SEDGEFIELD CT. W, CLEARWATER, FL 33761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-07 | 6001 N. FLORIDA AVE., TAMPA, FL 33604 | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-29 | PETR, KLAPKA | - |
LC ARTICLE OF CORRECTION | 2006-09-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000540293 | TERMINATED | 1000000609644 | HILLSBOROU | 2014-04-17 | 2024-05-01 | $ 437.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J11000256292 | TERMINATED | 1000000212506 | HILLSBOROU | 2011-04-19 | 2031-04-27 | $ 1,732.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000256300 | TERMINATED | 1000000212507 | HILLSBOROU | 2011-04-19 | 2021-04-27 | $ 475.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-05-10 |
DEBIT MEMO | 2009-04-27 |
DEBIT MEMO | 2009-04-14 |
CORLCMMRES | 2009-02-24 |
REINSTATEMENT | 2008-11-07 |
ANNUAL REPORT | 2007-01-29 |
LC Article of Correction | 2006-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State