Search icon

MELBOURNE FMA, LLC - Florida Company Profile

Company Details

Entity Name: MELBOURNE FMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELBOURNE FMA, 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: 18 Sep 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L14000146433
FEI/EIN Number 47-1886333

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
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
SARAVANOS ANTHONY Manager 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
GREENLEAF CAPITAL, LLC Auth -

Events

Event Type Filed Date Value Description
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 -
MERGER 2017-04-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000170879

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
Merger 2017-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State