Search icon

MELIORA STABLES LLC - Florida Company Profile

Company Details

Entity Name: MELIORA STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELIORA STABLES 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: 30 Mar 2005 (20 years ago)
Document Number: L05000031606
FEI/EIN Number 412175132

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

Address: 4750 S SANFORD AVENUE, SANFORD, FL, 32773, US
Mail Address: 4750 S SANFORD AVENUE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISTOL HEATHER Manager 4750 S SANFORD AVENUE, SANFORD, FL, 32773
Bristol Michael C Secretary 4750 S SANFORD AVENUE, SANFORD, FL, 32773
BRISTOL HEATHER Agent 4750 S SANFORD AVENUE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026618 EVERSAGE FARM ACTIVE 2020-02-29 2025-12-31 - MELIORA STABLES LLC, 4750 S SANFORD AVE, SANFORD, FL, 32773
G17000043799 LITTLE WOLF HAMMOCK EXPIRED 2017-04-23 2022-12-31 - 4750 SOUTH SANFORD AVE., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4750 S SANFORD AVENUE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2019-04-29 4750 S SANFORD AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4750 S SANFORD AVENUE, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State