Search icon

MELNICK ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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