Search icon

MELCOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MELCOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELCOR PROPERTIES, 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: 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L05000005666
FEI/EIN Number 20-3592748

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

Address: 1480 TRAVERTINE TER, SANFORD, FL, 32771
Mail Address: P.O. BOX 950101, Lake Mary, FL, 32795-0101, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGMAN MICHAEL E Managing Member P.O. BOX 950101, Lake Mary, FL, 327950101
Seagle Joseph EP.A. Agent 924 West Colonial Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 924 West Colonial Drive, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2013-04-30 1480 TRAVERTINE TER, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Seagle, Joseph E, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1480 TRAVERTINE TER, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State