Search icon

MELT MOB, LLC

Company Details

Entity Name: MELT MOB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L19000160549
FEI/EIN Number 842281738
Address: 6305 Gulf Blvd, St Pete Beach, FL, 33706, US
Mail Address: 13139 Blackstone Rd. NE, Albuquerque, NM, 87111, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Arnold Chris Agent 6305 Gulf Blvd, St Pete Beach, FL, 33706

Manager

Name Role Address
Hesse Robert RJR. Manager 6305 Gulf Blvd, St Pete Beach, NM, 33706
Arnold Chris Manager 6305 Gulf Blvd, St Pete Beach, NM, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 6305 Gulf Blvd, St Pete Beach, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2023-03-08 Arnold, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 6305 Gulf Blvd, St Pete Beach, FL 33706 No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 6305 Gulf Blvd, St Pete Beach, FL 33706 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000520823 ACTIVE 1000001006953 PINELLAS 2024-08-09 2044-08-14 $ 23,032.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ATLANTA SERVICE CENTER, 180 INTSTE N PKWY SE STE 450, ATLANTA GA303392190
J23000276196 ACTIVE 1000000953227 PINELLAS 2023-06-08 2043-06-13 $ 34,674.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ATLANTA SERVICE CENTER, 180 INTERST N PKWY SE STE 450, ATLANTA GA303392190
J23000222562 ACTIVE 1000000952455 PINELLAS 2023-05-10 2043-05-17 $ 83,259.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ATLANTA SERVICE CENTER, 180 INTERST N PKWY SE STE 450, ATLANTA GA303392190
J22000116931 TERMINATED 1000000916807 PINELLAS 2022-02-21 2042-03-09 $ 11,743.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000483424 TERMINATED 1000000901942 PINELLAS 2021-09-15 2041-09-22 $ 3,110.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
CHRIS ARNOLD, ROBERT HESSE, JR., AND MELT MOB, LLC VS LET'S CREATE, LLC 2D2023-1837 2023-08-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-6402-CI

Parties

Name CHRIS ARNOLD
Role Appellant
Status Active
Name ROBERT HESSE, JR
Role Appellant
Status Active
Representations BRIAN CALCIANO, ESQ., JESSE L. SKIPPER, ESQ.
Name MELT MOB, LLC
Role Appellant
Status Active
Name LET'S CREATE LLC
Role Appellee
Status Active
Representations NICHOLAS LAFALCE, ESQ., JOHN A. ANTHONY, ESQ., BRIAN CALCIANO, ESQ., KALPESH J. PATEL, ESQ., CAMERYN LACKEY, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HESSE, JR
Docket Date 2023-11-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed November 28, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LET'S CREATE, LLC
Docket Date 2023-11-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT HESSE, JR
Docket Date 2023-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT HESSE, JR
Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT HESSE, JR
Docket Date 2023-08-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-08-26
Florida Limited Liability 2019-06-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State