Search icon

SMD-MELROSE, LLC - Florida Company Profile

Company Details

Entity Name: SMD-MELROSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMD-MELROSE, 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L05000074153
FEI/EIN Number 203236785

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

Address: STATE RD 7 & 441 ARMONE PL., BOYNTON BEACH, FL, 33437
Mail Address: 600 LORING AVE., SUITE 5, SALEM, MA, 01970, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Andrew B Managing Member 600 Loring Avenue, Salem, MA, 01970
KLAMAN MARK Manager 600 LORING AVE., SALEM, MA, 01970
Klaman Mark Agent 434 ADDISON PARK LANE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 Klaman, Mark -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 434 ADDISON PARK LANE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-13 STATE RD 7 & 441 ARMONE PL., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2006-04-12 STATE RD 7 & 441 ARMONE PL., BOYNTON BEACH, FL 33437 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State