Active
Updated 7/15/2025 12:00:00 AM

Megaplanit Holdings LLC

Megaplanit Holdings LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 8, 2019, under the California Secretary of State’s registration number 201904610063. It is currently listed as an active entity.

The principal and mailing address of Megaplanit Holdings LLC is 6501 E. Greenway Pkwy, #103-484, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Mycorporation Business Services, Inc. serves as the registered agent for the company, located at 26025 Mureau Rd Ste 120, Calabasas, CA 91302, handling all compliance and official matters for company.

Filing information

Company Name Megaplanit Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201904610063
Date Filed February 8, 2019
Company Age 6 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business IT SECURITY & COMPLIANCE

The data on Megaplanit Holdings LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

6501 E. Greenway Pkwy, #103-484
Scottsdale, AZ 85254

Mailing Address

6501 E. Greenway Pkwy, #103-484
Scottsdale, AZ 85254

Agent

1505 Corporation
Mycorporation Business Services, Inc.
26025 Mureau Rd Ste 120
Calabasas, CA 91302

Principal(s)

Manager
Michael Vitolo
8700 E Vista Bonita Drive Suite 270
Scottsdale, AZ 85255
Chief Executive Officer
Michael Vitolo
8700 E. Vista Bonita Drive Suite 270
Scottsdale, AZ 85255
Manager
Teresa Vitolo
8700 E. Vista Bonita Drive Suite 270
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/1/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 12/19/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/5/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 2/8/2019
Effective Date
Description

Document Images