Entity Name: | MELLDORM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | L05000105977 |
FEI/EIN Number | 510560917 |
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 |
Name | Role | Address |
---|---|---|
BRICKLEMYER CLAYTON E | Agent | 101 E.Kennedy Blvd., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Mellen Joan | Officer | 2611 Bayshore Blvd., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
DORMOIS JOHN CDr. | Owner | 2611 Bayshore Blvd., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Mellen Joan | Co | 2611 Bayshore Blvd., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 101 E.Kennedy Blvd., Suite 3700, TAMPA, FL 33602 | No data |
LC NAME CHANGE | 2020-04-09 | MELLDORM, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 2611 Bayshore Blvd., Unit 1603, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 2611 Bayshore Blvd., Unit 1603, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | BRICKLEMYER, CLAYTON ESQ. | No data |
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: 02 Feb 2025
Sources: Florida Department of State