Search icon

KAREN MELK INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: KAREN MELK INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN MELK INTERIORS, 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: 30 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2017 (8 years ago)
Document Number: L07000011425
FEI/EIN Number NOT APPLICABLE

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

Address: C/O KAREN MELK, 1681 Galleon Drive, Naples, FL, 34102, US
Mail Address: C/O KAREN MELK, 1681 Galleon Drive, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELK KAREN Manager C/O KAREN MELK, Naples, FL, 34102
MELK KAREN Agent C/O KAREN MELK, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100665 SANDCASTLES LUXURY HOMES EXPIRED 2017-09-03 2022-12-31 - 720 ADMIRALTY PARADE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-01 C/O KAREN MELK, 1681 Galleon Drive, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 C/O KAREN MELK, 1681 Galleon Drive, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 C/O KAREN MELK, 1681 Galleon Drive, Naples, FL 34102 -
REINSTATEMENT 2017-03-19 - -
REGISTERED AGENT NAME CHANGED 2017-03-19 MELK, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-03-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State