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