Entity Name: | MEGA LIMOZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2011 (14 years ago) |
Document Number: | L11000045347 |
FEI/EIN Number | 45-1681168 |
Address: | 4910 Dyer Blvd, West Palm Beach, FL, 33407, US |
Mail Address: | 4910 Dyer Blvd, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYCAN ALAN | Agent | 4910 Dyer Blvd, West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
LYCAN ALAN | Manager | 4910 Dyer Blvd, West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
LYCAN HECTOR | Auth | 4910 Dyer Blvd, West Palm Beach, FL, 33407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000086509 | ALLSTAR LUXURY LIMO | ACTIVE | 2021-06-30 | 2026-12-31 | No data | 4910 DYER BLVD, RIVIERA BEACH, FL, 33407 |
G13000023952 | IMURIDE.COM | EXPIRED | 2013-03-09 | 2018-12-31 | No data | 4910 DYER BLVD, SUITE 1, WEST PALM BEACH, FL, 33407 |
G13000023964 | IMYOURRIDE.COM | EXPIRED | 2013-03-09 | 2018-12-31 | No data | 4910 DYER BLVD, SUITE 1, WEST PALM BEACH, FL, 33407 |
G13000019343 | MEGA LIMOUSINE | EXPIRED | 2013-02-25 | 2018-12-31 | No data | 4910 DYER BLVD, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 4910 Dyer Blvd, Suite 1, West Palm Beach, FL 33407 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 4910 Dyer Blvd, Suite 1, West Palm Beach, FL 33407 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 4910 Dyer Blvd, Suite 1, West Palm Beach, FL 33407 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-24 | LYCAN, ALAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State