Search icon

MEGA FERTILIZER & FEED LLC. - Florida Company Profile

Company Details

Entity Name: MEGA FERTILIZER & FEED LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA FERTILIZER & FEED 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 May 2009 (16 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: L09000051919
FEI/EIN Number 943484347

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

Mail Address: 1051 Windlass Ct, KISSIMMEE, FL, 34746, US
Address: Omawattie Badley-Hakh, 1051 Windlass CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADLEY-HAKH OMAWATTIE M Manager 1051 Windlass Ct, KISSIMMEE, FL, 34746
Hakh Omawattie B Mgr 1051 Windlass Ct, KISSIMMEE, FL, 34746
HAKH OMAWATTIE B Agent 1051 Windlass Ct, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1051 Windlass Ct, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-01-18 Omawattie Badley-Hakh, 1051 Windlass CT, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-01-18 HAKH, OMAWATTIE BADLEY -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 Omawattie Badley-Hakh, 1051 Windlass CT, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-07-13 - -

Documents

Name Date
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-11
LC Amendment 2009-07-13
Florida Limited Liability 2009-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State