Search icon

DEMELLO JEWLERY LLC - Florida Company Profile

Company Details

Entity Name: DEMELLO JEWLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMELLO JEWLERY 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: 08 Oct 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L09000097385
FEI/EIN Number 383807411

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

Address: 12811 KENWOOD LANE, FORT MYERS, FL, 33907, US
Mail Address: 12811 KENWOOD LANE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELLO EDUARDO Managing Member 12811 KENWOOD LANE, FORT MYERS, FL, 33907
DEMELLO MARIA Managing Member 12811 KENWOOD LANE, FORT MYERS, FL, 33907
DeMello Jonas Manager 12811 KENWOOD LANE, FORT MYERS, FL, 33907
SBGE REGISTERED AGENT OF FLORIDA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 12811 KENWOOD LANE, 205, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-04-25 12811 KENWOOD LANE, 205, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1761 W HILLSBORO BLVD, SUITE 102, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-24 SBGE REGISTERED AGENT OF FLORIDA -
LC NAME CHANGE 2016-04-26 DEMELLO JEWLERY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
LC Name Change 2016-04-26
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State