Entity Name: | MEGAN ANN, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGAN ANN, L.C. 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: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L98000000974 |
FEI/EIN Number |
650854924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3180 NW 107th Ave, Coral Springs, FL, 33065, US |
Mail Address: | 3180 NW 107th Ave, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDER HARRY KEsq. | Agent | 323 10th Avenue West, Palmetto, FL, 34221 |
Diane Sugimoto | Manager | 13120 SW 107th St, MIAMI, FL, 33186 |
Feeley Megan | Manager | 3180 NW 107th Ave, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 3180 NW 107th Ave, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2023-02-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 323 10th Avenue West, Suite 301, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 3180 NW 107th Ave, Coral Springs, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | BENDER, HARRY K, Esq. | - |
REINSTATEMENT | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-10-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State