Entity Name: | MEGETHOS TRADING SYSTEM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGETHOS TRADING SYSTEM, 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: | 31 Jul 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: | L09000073827 |
FEI/EIN Number |
270652828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5493 NW 42ND AVENUE, BOCA RATON, FL, 33496, US |
Mail Address: | 5493 NW 42ND AVENUE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAMPINE JERRY A | Managing Member | 5493 NW 42ND AVENUE, BOCA RATON, FL, 33496 |
SCHWARTZ RANDALL M | Managing Member | 5493 NW 42ND AVENUE, BOCA RATON, FL, 33496 |
SCHWARTZ CAROLYN S | Managing Member | 5493 NW 42ND AVENUE, BOCA RATON, FL, 33496 |
SCHWARTZ RANDALL M | Agent | 5493 NW 42ND AVENUE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 5493 NW 42ND AVENUE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 5493 NW 42ND AVENUE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 5493 NW 42ND AVENUE, BOCA RATON, FL 33496 | - |
LC AMENDMENT | 2013-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-10 | SCHWARTZ, RANDALL M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-23 |
LC Amendment | 2013-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State