Search icon

MELINA BERTRAM CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: MELINA BERTRAM CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELINA BERTRAM CHARTERS 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: 24 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L04000069919
FEI/EIN Number 432061948

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

Address: 810 Juno Ocean Walk, #504, Juno Beach, FL, 33408, US
Mail Address: 1249 Glen Avenue, MOORESTOWN, NJ, 08057, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRIS WILLIAM G Managing Member 1249 Glen Avenue, MOORESTOWN, NJ, 08057
BURRIS CONSTRUCTION COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 810 Juno Ocean Walk, #504, B, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-03-12 810 Juno Ocean Walk, #504, B, Juno Beach, FL 33408 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 BURRIS CONSTRUCTION COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 8500 BEACONHILL ROAD, PALM GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State