Search icon

MEGAHEE TILE & STONE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
MEGAHEE FRED C Manager 583 BROADOAK LOOP, SANFORD, FL, 32771
MEGAHEE FRED Agent 583 BROADOAK LOOP, SANFORD, FL, 32771

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2020-04-24
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-12-14
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-02-05

Paycheck Protection Program

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
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17827
Loan Approval Amount (current) 17827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address sanford, SEMINOLE, FL, 32771-9230
Project Congressional District FL-07
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State