Entity Name: | MELTEL II CCG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
MelTel II Issuer LLC | Member | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Jaffrey Omar | Chief Executive Officer | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Scaminaci Andres | Director | 27201 Puerta Real, Mission Viejo, CA, 92691 |
Hannett Celine | Chief Financial Officer | 27201 Puerta Real, Mission Viejo, CA, 92691 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 4 Greenwich Office Park, 1st Floor, Greenwich, CT 06831 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 4 Greenwich Office Park, 1st Floor, Greenwich, CT 06831 | - |
LC NAME CHANGE | 2015-09-23 | MELTEL II CCG LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
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: 02 May 2025
Sources: Florida Department of State