Search icon

MELNIK LEGAL PLLC

Company Details

Entity Name: MELNIK LEGAL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L13000170454
FEI/EIN Number 46-4279253
Address: 8502 LADUE LANE, TAMPA, FL, 33614, US
Mail Address: 8502 LADUE LANE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELNIK LEGAL PLLC 401(K) PLAN 2023 464279253 2024-06-14 MELNIK LEGAL PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7343584201
Plan sponsor’s address 8502 LADUE LANE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing TATIANA MELNIK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing TATIANA MELNIK
Valid signature Filed with authorized/valid electronic signature
MELNIK LEGAL PLLC 401(K) PLAN 2022 464279253 2023-06-28 MELNIK LEGAL PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7343584201
Plan sponsor’s address 8502 LADUE LANE, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing TATIANA MELNIK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Managing Member

Name Role Address
MELNIK TATIANA Managing Member 8502 LADUE LANE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 8502 LADUE LANE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2019-07-24 8502 LADUE LANE, TAMPA, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State