Entity Name: | AVMELO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVMELO 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. |
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: | 02 Apr 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Sep 2011 (14 years ago) |
Document Number: | L04000025384 |
FEI/EIN Number |
200984824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELO VLADIMIR | Managing Member | 7901 4th St N, St. Petersburg, FL, 33702 |
MELO WLADIMIR | Manager | 7901 4th St N, St. Petersburg, FL, 33702 |
MELO DARINA | Manager | 7901 4th St N, St. Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 7901 4th St N, STE 7272, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-18 | Registered Agents Inc. | - |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 7901 4th St N, STE 7272, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-05 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
LC NAME CHANGE | 2011-09-09 | AVMELO LLC | - |
LC NAME CHANGE | 2007-05-25 | LITH CONSTRUCTION LLC | - |
CANCEL ADM DISS/REV | 2006-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000967191 | TERMINATED | 1000000505771 | MIAMI-DADE | 2013-05-10 | 2023-05-22 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001133575 | TERMINATED | 1000000197359 | DADE | 2010-12-15 | 2030-12-22 | $ 868.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001133609 | TERMINATED | 1000000197362 | DADE | 2010-12-15 | 2020-12-22 | $ 334.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-09-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State