Search icon

FMKT MEL OWNER LLC - Florida Company Profile

Company Details

Entity Name: FMKT MEL OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMKT MEL OWNER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2014 (11 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L14000141683
FEI/EIN Number 47-1864004

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

Address: 3802 Coconut Palm Dr., TAMPA, FL, 33619, US
Mail Address: 3802 Coconut Palm Dr., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saravanos Anthony President 3802 Coconut Palm Dr., TAMPA, FL, 33619
Harmsworth James M Chief Financial Officer 3802 Coconut Palm Dr., TAMPA, FL, 33619
Graham Andrew L Secretary 3802 Coconut Palm Dr., TAMPA, FL, 33619
Patel Paresh Vice President 3802 Coconut Palm Dr., TAMPA, FL, 33619
FMKT MEL MGR LLC Auth -
Graham Andrew LEsq. Agent 3802 Coconut Palm Dr., TAMPA, FL, 33619
MELBOURNE FMA, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3802 Coconut Palm Dr., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 3802 Coconut Palm Dr., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-03-16 3802 Coconut Palm Dr., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2020-02-03 Graham, Andrew L, Esq. -
LC CAN STMNT OF AUTHORITY 2017-03-13 - -
LC STMNT OF AUTHORITY 2016-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
CORLCCAUTH 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State