Entity Name: | MEGAHEE TILE & STONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGAHEE TILE & STONE 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 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000022080 |
FEI/EIN Number |
47-3037192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 583 Broadoak loop Sanford fl 32771, Sanford, FL, 32771, US |
Mail Address: | 583 Broadoak loop Sanford fl 32771, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEGAHEE FRED C | Manager | 583 BROADOAK LOOP, SANFORD, FL, 32771 |
MEGAHEE FRED | Agent | 583 BROADOAK LOOP, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000047422 | PAVERTRENDS | ACTIVE | 2020-04-30 | 2025-12-31 | - | 583 BROADOAK LOOP SANFORD FL 32771, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 583 Broadoak loop Sanford fl 32771, Sanford, FL 32771 | - |
REINSTATEMENT | 2020-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 583 Broadoak loop Sanford fl 32771, Sanford, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-14 | MEGAHEE, FRED | - |
REINSTATEMENT | 2017-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000493819 | ACTIVE | 1000000935214 | OSCEOLA | 2022-10-06 | 2032-10-26 | $ 935.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-24 |
REINSTATEMENT | 2018-12-03 |
REINSTATEMENT | 2017-12-14 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5524507910 | 2020-06-15 | 0491 | PPP | 5224 west sr 46 ste 46, sanford, FL, 32771-9230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State