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. |
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 |
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 |
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 |
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 | - | - |
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