Search icon

MELCO INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

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

MELCO INTERNATIONAL, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000082370
FEI/EIN Number 364563792

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

Address: 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL, 34135
Mail Address: 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE ELISE Managing Member 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL, 34135
LINDQUIST DAVE Manager 8880 COLONADES COURT WEST #418, BONITA SPRINGS, FL, 34134
DONAHUE ELISE Agent 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-02-13 - -
CHANGE OF MAILING ADDRESS 2012-02-13 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 9331 LAKEBEND PRESERVE COURT, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2008-08-28 - -
REGISTERED AGENT NAME CHANGED 2008-08-28 DONAHUE, ELISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-02-13
REINSTATEMENT 2008-08-28
ANNUAL REPORT 2005-06-06
Florida Limited Liabilites 2004-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State