Search icon

MENGA LLC - Florida Company Profile

Company Details

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

MENGA 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L14000192087
FEI/EIN Number 36-4799667

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

Address: 4965 WHISTLING WIND AVE, KISSIMMEE, FL, 34758, US
Mail Address: 4965 WHISTLING WIND AVE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENGA EDUARDO A Authorized Member 4965 WHISTLING WIND AVE, KISSIMMEE, FL, 34758
MENGA BIANCA R Manager 4965 WHISTLING WIND AVE, KISSIMMEE, FL, 34758
MENGA BIANCA R Authorized Member 4965 WHISTLING WIND AVE, KISSIMMEE, FL, 34758
LARSON ACCOUNTING AND CONSULTING SERVICES Agent 7901 KINGSPOINTE WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 LARSON ACCOUNTING AND CONSULTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 7901 KINGSPOINTE WAY, SUITE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2017-11-28 - -
LC AMENDMENT 2016-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 4965 WHISTLING WIND AVE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2015-04-15 4965 WHISTLING WIND AVE, KISSIMMEE, FL 34758 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
LC Amendment 2017-11-28
ANNUAL REPORT 2017-03-26
LC Amendment 2016-12-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State