Search icon

MELTEL II CCG LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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