Search icon

ME PORT ORANGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ME PORT ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME PORT ORANGE, 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L10000022389
FEI/EIN Number 272049995

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

Mail Address: 1643 Elizabeths Walk, Winter Park, FL, 32789, US
Address: 5535 S WILLIAMSON BLVD, Suite 645, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffrey A McKenna Manager 1643 Elizabeths Walk, Winter Park, FL, 32789
MCKENNA JEFFREY A Agent 1643 Elizabeths Walk, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021169 MASSAGE ENVY EXPIRED 2010-03-05 2015-12-31 - 1621 CHERRY LAKE WAY, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF MAILING ADDRESS 2015-04-30 5535 S WILLIAMSON BLVD, Suite 645, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1643 Elizabeths Walk, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 5535 S WILLIAMSON BLVD, Suite 645, PORT ORANGE, FL 32128 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25

USAspending Awards / Financial Assistance

Date:
2010-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
393600.00
Total Face Value Of Loan:
393600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State