Search icon

MELILLO CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14067
Current Approval Amount:
14067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14247.14

Date of last update: 02 May 2025

Sources: Florida Department of State