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