Entity Name: | BOB MELVIN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOB MELVIN 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. |
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: | 10 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | L06000079271 |
FEI/EIN Number |
205461435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11508 Creekside Way, PO BOX 399, Placida, FL, 33946, US |
Mail Address: | PO BOX 692, PLACIDA, FL, 33946, US |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELVIN ROBERT A | Manager | P.O. BOX 692, PLACIDA, FL, 33946 |
Melvin Robert AIV | Agent | 11508 Creekside Way, Placida, FL, 33946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000086411 | GASPARILLA REAL ESTATE | EXPIRED | 2013-08-30 | 2018-12-31 | - | 411 PARK AVE., BOCA GRANDE, FL, 33921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 11508 Creekside Way, PO BOX 692, Placida, FL 33946 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Melvin, Robert A, IV | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 11508 Creekside Way, PO BOX 399, Placida, FL 33946 | - |
REINSTATEMENT | 2023-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 11508 Creekside Way, PO BOX 399, Placida, FL 33946 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2013-11-22 | - | - |
LC AMENDMENT | 2006-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
REINSTATEMENT | 2023-11-02 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State