Search icon

MEGCO KW, LLC - Florida Company Profile

Company Details

Entity Name: MEGCO KW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGCO KW, 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: 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: 25 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: L15000035040
FEI/EIN Number 47-3232259

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

Address: 281 Trumbo Road, Unit 305, Key West, FL, 33040, US
Mail Address: C/O GEOSOUTHERN ENERGY CORPORATION, 1425 LAKE FRONT CIR, THE WOODLANDS, TX, 77380, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLESTON MARGARET Manager C/O CYK @ 4001 TAMIAMI TRAIL NORTH, #300, NAPLES, FL, 34103
MOLLESTON JERALD GJR. Manager C/O CYK @ 4001 TAMIAMI TRAIL NORTH, #300, NAPLES, FL, 34103
STONES ADELE V Agent 221 SIMONTON ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 281 Trumbo Road, Unit 305, Key West, FL 33040 -
LC STMNT OF RA/RO CHG 2019-09-06 - -
CHANGE OF MAILING ADDRESS 2019-09-06 281 Trumbo Road, Unit 305, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-09-06 STONES, ADELE V -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 221 SIMONTON ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-09-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State