Search icon

AVMELO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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