Search icon

MEGADESTINY LLC

Company Details

Entity Name: MEGADESTINY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L09000110674
FEI/EIN Number 271324917
Mail Address: 9852 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836
Address: 7512 Dr. Phillips Blvd, Suite 50-132, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Register Agent Agent 9852 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Managing Member

Name Role Address
GUARDERAS MARIA LMGR Managing Member 9852 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Chief Executive Officer

Name Role Address
Galindo Marco ACEO Chief Executive Officer 9852 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107519 ACQUA BEACH CLUB ACTIVE 2020-08-20 2025-12-31 No data 7901 KINGSPOINTE PARKWAY SUITE 18, ORLANDO, FL, 32819
G15000095810 E-TRAVEL TO GO EXPIRED 2015-09-17 2020-12-31 No data 7362 FUTURES DRIVE SUITE 16, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-27 Register Agent No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 7512 Dr. Phillips Blvd, Suite 50-132, ORLANDO, FL 32819 No data
REINSTATEMENT 2018-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC VOLUNTARY DISSOLUTION 2011-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State