Entity Name: | MEGA CREATIVE SOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MEGA CREATIVE SOLUTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | L14000194504 |
FEI/EIN Number |
47-2663539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 Central Park Dr S, SANFORD, FL 32771 |
Mail Address: | 1121 Central Park Dr S, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JPR ACCOUNTING, LLC | Agent | - |
MUNGEN, TYESHA M | Authorized Member | 561 FULLER AVE., DELTONA, FL 32725 |
Teri-Savage, Runako A | Authorized Member | 561 FULLER AVE., DELTONA, FL 32725 |
Mungen, Thelma L | Authorized Member | 561 FULLER AVE., DELTONA, FL 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073407 | THREAD GRAPHICS OF CENTRAL FLORIDA | ACTIVE | 2015-07-15 | 2025-12-31 | - | 1121 CENTRAL PARK DRIVE S, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-02 | JPR Accounting, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 2751 Enterprise Rd., 209, Orange City, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 1121 Central Park Dr S, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 1121 Central Park Dr S, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-07-10 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State