Search icon

MELROSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MELROSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELROSE, L.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.
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 Sep 2003 (22 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L03000033739
FEI/EIN Number 201399108

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

Address: 3217 SW 35th Blvd, GAINESVILLE, FL, 32608, US
Mail Address: 3217 SW 35th Blvd, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Deborah J Agent 3217 SW 35th Blvd, GAINESVILLE, FL, 32608
BUTLER DEBORAH J Manager 3217 SW 35th Blvd, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-08 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Butler, Deborah J -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 3217 SW 35th Blvd, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2015-02-19 3217 SW 35th Blvd, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 3217 SW 35th Blvd, GAINESVILLE, FL 32608 -
REINSTATEMENT 2005-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State