Search icon

MEGA HIT AUTO SALES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KLAPKA PETR Manager 2699 SEDGEFIELD CT. W, CLEARWATER, FL, 33761
PETR KLAPKA Agent 2699 SEDGEFIELD CT. W, CLEARWATER, FL, 33761

Events

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 - -

Debts

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

Documents

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