Search icon

MEGA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEGA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA SOLUTIONS, 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L10000003365
FEI/EIN Number 261076192

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

Address: 7059 CITRUS POINT CT, WINTER PARK, FL, 32792, US
Mail Address: 7059 CITRUS POINT CT, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CESAR A Manager 7059 CITRUS POINT CT, WINTER PARK, FL, 32792
ROMERO CESAR A Agent 7059 CITRUS POINT CT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 7059 CITRUS POINT CT, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2016-04-26 7059 CITRUS POINT CT, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2016-04-26 ROMERO, CESAR A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7059 CITRUS POINT CT, WINTER PARK, FL 32792 -
CONVERSION 2010-01-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000102743. CONVERSION NUMBER 500000103045

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State