Search icon

MELNIK VENTURES, LLC - Florida Company Profile

Company Details

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

MELNIK VENTURES, 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: 29 Aug 2006 (19 years ago)
Document Number: L06000085212
FEI/EIN Number 205460462

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

Address: 3307 Lakeview Oaks Drive, Longwood, FL, 32779, US
Mail Address: 3307 Lakeview Oaks Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GrayRobinson Agent 301 E. Pine Street, Orlando, FL, 32801
Melnik David Manager 3307 Lakeview Oaks Drive, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023180 M VENTURES EXPIRED 2019-02-15 2024-12-31 - PO BOX 953007, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 3307 Lakeview Oaks Drive, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3307 Lakeview Oaks Drive, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2014-04-18 GrayRobinson -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 301 E. Pine Street, SUITE NO. 1400, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State