Search icon

MELLEY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MELLEY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELLEY ENTERPRISES 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: 06 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L07000059518
FEI/EIN Number 331181701

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

Address: 4833 KESWICK WAY, NAPLES, FL, 34105
Mail Address: 4833 KESWICK WAY, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLEY SIMON J Managing Member 4833 KESWICK WAY, NAPLES, FL, 34105
MELLEY GILLIAN D Managing Member 4833 KESWICK WAY, NAPLES, FL, 34105
SIMON MELLEY Agent 4833 KESWICK WAY, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031378 NAPLES MAID SERVICE EXPIRED 2019-03-07 2024-12-31 - 4833 KESWICK WAY, NAPLES, FL, 34105
G11000040511 O`MALLEY`S PRESSURE CLEANING EXPIRED 2011-04-26 2016-12-31 - 4833 KESWICK WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-18 - -
REGISTERED AGENT NAME CHANGED 2016-07-18 SIMON, MELLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-07-18
REINSTATEMENT 2013-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State