Search icon

MELHORN ARCHITECTURE, LLC - Florida Company Profile

Company Details

Entity Name: MELHORN ARCHITECTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELHORN ARCHITECTURE, 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: 23 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L15000109619
FEI/EIN Number 36-4813205

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

Address: 935 TOWN HALL AVENUE, #2, JUPITER, FL, 33458, US
Mail Address: 935 TOWN HALL AVENUE, #2, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELHORN JOHN Manager 935 TOWN HALL AVENUE, #2, JUPITER, FL, 33458
MELHORN JOHN M Agent 935 TOWN HALL AVENUE, #2, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076001 THOMAS | MELHORN EXPIRED 2019-07-12 2024-12-31 - 935 TOWN HALL AVENUE, SUITE #2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-22 MELHORN ARCHITECTURE, LLC -
LC AMENDMENT 2024-01-08 - -
LC NAME CHANGE 2019-09-23 THOMAS MELHORN ARCHITECTURE, LLC -
LC NAME CHANGE 2016-05-31 THOMAS & MELHORN ARCHITECTS, LLC -

Documents

Name Date
LC Name Change 2024-04-22
ANNUAL REPORT 2024-04-08
LC Amendment 2024-01-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
LC Name Change 2019-09-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State