Search icon

VINCE MELE LLC - Florida Company Profile

Company Details

Entity Name: VINCE MELE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCE MELE 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 09 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: L11000083086
FEI/EIN Number 364706920

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

Address: 1808 SE 12 ST, Cape Coral, FL, 33990, US
Mail Address: 1808 SE 12 ST, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELE VINCENT N Managing Member 1808 SE 12 ST, CAPE CORAL, FL, 33990
MELE VINCENT NJr. Managing Member 2605 Edison Av., FORT MYERS, FL, 33901
Mele Vincent NSr. Agent 1808 SE 12 ST, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112949 BIG THINGS CUSTOM FABRICATION EXPIRED 2012-11-26 2017-12-31 - 2605 EDISON AVENUE, FORT MYERS, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1808 SE 12 ST, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2013-04-12 1808 SE 12 ST, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Mele, Vincent N, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1808 SE 12 ST, CAPE CORAL, FL 33990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State