Entity Name: | MEDELLIN HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDELLIN HOLDINGS, 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: |
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: | 20 Apr 2011 (14 years ago) |
Date of dissolution: | 21 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | L11000047119 |
FEI/EIN Number |
990365682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E. Sample Rd, Pompano Beach, FL, 33064, US |
Mail Address: | 150 E. Sample Rd, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Jenna | Agent | 150 E. Sample Rd, Pompano Beach, FL, 33064 |
MERCURY MANAGEMENT INTERNATIONAL, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087874 | ROYAL PALM APARTMENTS | EXPIRED | 2013-09-05 | 2018-12-31 | - | 131 ROYAL PALM DR, FT.LAUDERDALE, FL, 33301 |
G13000087855 | OLIVE GLEN APARTMENTS | EXPIRED | 2013-09-05 | 2018-12-31 | - | 131 ROYAL PALM DRIVE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 150 E. Sample Rd, STE 120, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 150 E. Sample Rd, STE 120, Pompano Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 150 E. Sample Rd, STE 120, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Carter, Jenna | - |
LC AMENDMENT | 2011-12-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-05-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State