Entity Name: | MELTEL II CCG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 20 Feb 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | M11000003923 |
FEI/EIN Number | 45-5608428 |
Address: | 4 Greenwich Office Park, 1st Floor, Greenwich, CT, 06831, US |
Mail Address: | 4 Greenwich Office Park, 1st Floor, Greenwich, CT, 06831, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Jaffrey Omar | Chief Executive Officer | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Name | Role | Address |
---|---|---|
Scaminaci Andres | Director | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Name | Role | Address |
---|---|---|
Hannett Celine | Chief Financial Officer | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Name | Role | Address |
---|---|---|
MelTel II Issuer LLC | Member | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-02-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 4 Greenwich Office Park, 1st Floor, Greenwich, CT 06831 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 4 Greenwich Office Park, 1st Floor, Greenwich, CT 06831 | No data |
LC NAME CHANGE | 2015-09-23 | MELTEL II CCG LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
LC Withdrawal | 2020-02-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
LC Name Change | 2015-09-23 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State