Search icon

MELJO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MELJO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELJO ENTERPRISES 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000139539
FEI/EIN Number 454028546

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

Address: 5820 SOUTH WILLIAMSON BLVD., UNIT 2, PORT ORANGE, FL, 32128
Mail Address: 5820 SOUTH WILLIAMSON BLVD., UNIT 2, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGDANOFF MELODY S Manager 5820 SOUTH WILLIAMSON BLVD., UNIT 2, PORT ORANGE, FL, 32128
BOGDANOFF JOHN N Manager 5820 SOUTH WILLIAMSON BLVD., UNIT 2, PORT ORANGE, FL, 32128
BOGDANOFF JOHN Agent 5820 SOUTH WILLIAMSON BLVD., PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011377 CURVES OF PORT ORANGE EXPIRED 2012-02-01 2017-12-31 - 5820 SOUTH WILLIAMSON BLVD., UNIT 2, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 BOGDANOFF, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5820 SOUTH WILLIAMSON BLVD., 2, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State