Search icon

MELLDORM, LLC - Florida Company Profile

Company Details

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

MELLDORM, 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: 31 Oct 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L05000105977
FEI/EIN Number 510560917

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

Address: 2611 Bayshore Blvd., TAMPA, FL, 33629, US
Mail Address: 2611 Bayshore Blvd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mellen Joan Officer 2611 Bayshore Blvd., TAMPA, FL, 33629
BRICKLEMYER CLAYTON E Agent 101 E.Kennedy Blvd., TAMPA, FL, 33602
DORMOIS JOHN CDr. Owner 2611 Bayshore Blvd., TAMPA, FL, 33629
Mellen Joan Co 2611 Bayshore Blvd., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 101 E.Kennedy Blvd., Suite 3700, TAMPA, FL 33602 -
LC NAME CHANGE 2020-04-09 MELLDORM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 2611 Bayshore Blvd., Unit 1603, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-02-03 2611 Bayshore Blvd., Unit 1603, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2011-03-17 BRICKLEMYER, CLAYTON ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-03
LC Name Change 2020-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State