Entity Name: | MEDALLION ENERGY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Dec 2012 (12 years ago) |
Document Number: | L12000068832 |
FEI/EIN Number | 45-5340556 |
Mail Address: | 375 Emerson Plaza, Altamonte Springs, FL, 32701, US |
Address: | 3055 Tech Park Way, DeLand, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEDALLION ENERGY ENTERPRISES, LLC 401(K) PROFIT SHARING PLAN | 2023 | 455340556 | 2024-11-14 | MEDALLION ENERGY ENTERPRISES, LLC | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DIROFF JAMES A | Agent | 375 Emerson Plaza, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
DIROFF JAMES A | Managing Member | 375 Emerson Plaza, Altamonte Springs, FL, 32701 |
DIROFF DENISE | Managing Member | 375 Emerson Plaza, Altamonte Springs, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000023856 | MEDALLION ENERGY | ACTIVE | 2019-02-18 | 2029-12-31 | No data | 375 EMERSON PLAZA UNIT 1113, ATLAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 3055 Tech Park Way, DeLand, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3055 Tech Park Way, DeLand, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 375 Emerson Plaza, #1113, Altamonte Springs, FL 32701 | No data |
LC AMENDMENT | 2012-12-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State