Entity Name: | MELILLO CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MELILLO CONSTRUCTION, 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: | 06 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L09000096595 |
FEI/EIN Number |
271068848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3275 ARBOR OAKS LANE, VERO BEACH, FL, 32960, US |
Mail Address: | P.O. BOX 650807, VERO BEACH, FL, 32965, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELILLO CURTIS A | Managing Member | 3275 ARBOR OAKS LANE, VERO BEACH, FL, 32960 |
MELILLO CURTIS A | Agent | 3275 ARBOR OAKS LANE, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014269 | VERO BEACH DRYWALL | ACTIVE | 2024-01-25 | 2029-12-31 | - | P.O. BOX 650807, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-22 | 3275 ARBOR OAKS LANE, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | MELILLO, CURTIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 3275 ARBOR OAKS LANE, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 3275 ARBOR OAKS LANE, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State