Search icon

MELLON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MELLON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELLON GROUP, 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: 22 Oct 2007 (17 years ago)
Document Number: L07000107298
FEI/EIN Number 262908568

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

Address: 1201 BARLEY MILL ROAD, WILMINGTON, DE, 19807
Mail Address: 1201 BARLEY MILL ROAD, WILMINGTON, DE, 19807
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1730307 1201 BARLEY MILL ROAD, GREENVILLE, DE, 19807 1201 BARLEY MILL ROAD, GREENVILLE, DE, 19807 302-351-8291

Filings since 2018-02-05

Form type SC 13G
File number 005-90292
Filing date 2018-02-05
File View File

Key Officers & Management

Name Role Address
MELLON HENRY Managing Member 1201 BARLEY MILL ROAD, WILMINGTON, DE, 19807
Mellon Elizabeth Managing Member 1201 BARLEY MILL ROAD, WILMINGTON, DE, 19807
BEAUMONT KIM Agent 1260 S FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-10 1201 BARLEY MILL ROAD, WILMINGTON, DE 19807 -
CHANGE OF MAILING ADDRESS 2011-05-10 1201 BARLEY MILL ROAD, WILMINGTON, DE 19807 -
REGISTERED AGENT NAME CHANGED 2011-05-10 BEAUMONT, KIM -
REGISTERED AGENT ADDRESS CHANGED 2011-05-10 1260 S FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State