Search icon

MELBOURNE BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: MELBOURNE BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELBOURNE BEACH, L.L.C. 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: 28 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L98000001637
FEI/EIN Number 650860036

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

Address: 1151 SW 30th Street, Palm City, FL, 34990, US
Mail Address: 1151 SW 30th Street, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans Leslie REsq. Agent 2300 NW Corporate Blvd, Boca Raton, FL, 33431
BRIAN WEST Managing Member 1151 SW 30th Street, PALM CITY, FL, 34990
Brian West Manager 1151 SW 30th St, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2300 NW Corporate Blvd, Suite 215, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1151 SW 30th Street, Suite D, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-04-14 1151 SW 30th Street, Suite D, Palm City, FL 34990 -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 Evans, Leslie R, Esq. -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State