Search icon

MELISSA LOUDEN, LLC - Florida Company Profile

Company Details

Entity Name: MELISSA LOUDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELISSA LOUDEN, 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L14000107834
FEI/EIN Number 47-1290720

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

Address: 1881 Middle River Dr, FT LAUDERDALE, FL, 33305, US
Mail Address: 531 GREEN ACRE DR, Fullerton, CA, 92835, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUDEN MELISSA Manager 531 GREEN ACRE DR, Fullerton, CA, 92835
LOUDEN MARK Manager 531 GREEN ACRE DR, Fullerton, CA, 92835
LOUDEN MELISSA Agent 531 GREEN ACRE DR, Fullerton, FL, 92835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-07 - -
REINSTATEMENT 2020-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 531 GREEN ACRE DR, Fullerton, FL 92835 -
CHANGE OF MAILING ADDRESS 2020-06-12 1881 Middle River Dr, 703, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2020-06-12 LOUDEN, MELISSA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1881 Middle River Dr, 703, FT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2015-03-26 MELISSA LOUDEN, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-07
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2015-03-26
Florida Limited Liability 2014-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State