Entity Name: | MEGA CONSTRUCTION & DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGA CONSTRUCTION & DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | L08000048446 |
FEI/EIN Number |
262629348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US |
Mail Address: | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORO JOHAN A | Managing Member | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Jusakos Yani | Managing Member | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
TORO JOHAN A | Agent | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | TORO, JOHAN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 2800 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State