Entity Name: | MELNICK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MELNICK 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000059189 |
FEI/EIN Number |
800198026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 67 SOUNDERS TRAIL CIRCLE, ORMOND BEACH, FL, 32174, US |
Mail Address: | 67 SOUNDERS TRAIL CIRCLE, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELNICK MICHAEL W | Managing Member | 67 SOUNDERS TRAIL CIRCLE, ORMOND BEACH, FL, 32174 |
MELNICK APRIL A | Managing Member | 67 SOUNDERS TRAIL CIRCLE, ORMOND BEACH, FL, 32174 |
MELNICK MICHAEL W | Agent | 67 SOUNDERS TRAIL CIRCLE, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08177900326 | COIN O'MAGIC | EXPIRED | 2008-06-25 | 2013-12-31 | - | 1437 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | MELNICK, MICHAEL W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 67 SOUNDERS TRAIL CIRCLE, ORMOND BEACH, FL 32174 | - |
CANCEL ADM DISS/REV | 2010-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State