Search icon

MEG FOR IT, LLC - Florida Company Profile

Company Details

Entity Name: MEG FOR IT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEG FOR IT, 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: 07 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L17000078853
FEI/EIN Number 82-1123705

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

Address: 11555 sw 99th court, miami, FL, 33176, US
Mail Address: 11555 sw 99th court, miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL MEAGAN J Authorized Member 11555 sw 99th court, miami, FL, 33176
HARRELL MEAGAN J Agent 11555 sw 99th court, miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110108 NURSEMEGRN ACTIVE 2023-09-08 2028-12-31 - 1002 MAGNOLIA AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 11555 sw 99th court, miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2025-01-14 11555 sw 99th court, miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 11555 sw 99th court, miami, FL 33176 -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 HARRELL, MEAGAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-14
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State