Search icon

MEGA122 LLC - Florida Company Profile

Company Details

Entity Name: MEGA122 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGA122 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000090836
FEI/EIN Number 47-1020144

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

Address: 700 COLUMBIA BLVD, TITUSVILLE, FL, 32780, US
Mail Address: 700 COLUMBIA BLVD, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJENDRA K Authorized Member 371 MEREDITH WAY, TITUSVILLE, FL, 32780
PATEL DHASMISHTA Manager 371 MEREDITH WAY, TITUSVILLE, FL, 32780
PATEL DHASMISHTA Agent 371 MEREDITH WAY, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061365 SUNHINE FOOD MART 122 EXPIRED 2014-06-17 2019-12-31 - 700 COLUMBIA BLVD, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-02-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 PATEL, DHASMISHTA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 371 MEREDITH WAY, SUITE 400, TITUSVILLE, FL 32780 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-01-11 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-20
Reinstatement 2019-02-12
Admin. Diss. for Reg. Agent 2019-01-11
Reg. Agent Resignation 2018-08-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State