Search icon

STEVE N MEL LLC - Florida Company Profile

Company Details

Entity Name: STEVE N MEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE N MEL 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: 01 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L17000025499
FEI/EIN Number 81-5169484

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

Address: 2648 Linda Drive, NAPLES, FL, 34112, US
Mail Address: 2648 Linda Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTNER STEVEN M Authorized Member 2648 Linda Drive, NAPLES, FL, 34112
BIONDI MEL J Authorized Member 2648 Linda Drive, NAPLES, FL, 34112
SOUTNER STEVEN M Agent 2648 Linda Drive, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116063 COASTAL 239 ACTIVE 2020-09-07 2025-12-31 - 2648 LINDA DRIVE, NAPLES, FL, 34112
G17000073451 BAMBUSA BAR & GRILL - ST. PETE EXPIRED 2017-07-07 2022-12-31 - 4108 CINDY AVENUE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 2648 Linda Drive, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2020-01-18 2648 Linda Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 2648 Linda Drive, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2018-11-26 SOUTNER, STEVEN M -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-07-10 STEVE N MEL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-11-26
LC Name Change 2017-07-10
Florida Limited Liability 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State