Search icon

MELROSE AVENUE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MELROSE AVENUE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELROSE AVENUE REALTY, 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: 29 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L10000046225
FEI/EIN Number 272460234

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

Address: 2916 Christopher Creek Road N, JACKSONVILLE, FL, 32217, US
Mail Address: 2916 Christopher Creek Road N, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGECOMBE JOHN Manager 2916 Christopher Creek Road N, JACKSONVILLE, FL, 32217
EDGECOMBE ANN M Manager 2916 Christopher Creek Road N, JACKSONVILLE, FL, 32217
EDGECOMBE JOHN Agent 2916 Christopher Creek Road N, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-31 EDGECOMBE, JOHN -
REINSTATEMENT 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 2916 Christopher Creek Road N, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2020-01-30 2916 Christopher Creek Road N, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 2916 Christopher Creek Road N, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State