Search icon

MELTHAM, LLC - Florida Company Profile

Company Details

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

MELTHAM, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 13 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2020 (5 years ago)
Document Number: L09000113630
FEI/EIN Number 272123452

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

Address: c/o Bella Casa Services, LLC, 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
Mail Address: c/o Bella Casa Services, LLC, 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST NEIL MICHAEL Managing Member c/o Bella Casa Services, LLC, Fort Myers, FL, 33907
BELLA CASA SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 c/o Bella Casa Services, LLC, 5237 Summerlin Commons Blvd, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2019-04-29 c/o Bella Casa Services, LLC, 5237 Summerlin Commons Blvd, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5237 Summerlin Commons Blvd, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Bella Casa Services LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-08-27
ANNUAL REPORT 2012-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State