Search icon

MELLO2, LLC - Florida Company Profile

Company Details

Entity Name: MELLO2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELLO2, 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000115779
FEI/EIN Number 800139614

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

Address: 222 NORTH HIGHLAND STREET, MOUNT DORA, FL, 32757
Mail Address: 222 NORTH HIGHLAND STREET, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER LLOYD C Manager 222 NORTH HIGHLAND STREET, MOUNT DORA, FL, 32757
GARNER MELISSA M Agent 222 NORTH HIGHLAND STREET, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257850 TERMINATED 1000000261998 LAKE 2012-03-30 2032-04-06 $ 361.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000291091 TERMINATED 1000000214453 LAKE 2011-05-05 2031-05-11 $ 1,158.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
CORLCMMRES 2010-11-29
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-06
Florida Limited Liability 2008-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State