Search icon

MELTEL II CCG LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Jaffrey Omar Chief Executive Officer 27201 Puerta Real, Mission Viejo, CA, 92691

Director

Name Role Address
Scaminaci Andres Director 27201 Puerta Real, Mission Viejo, CA, 92691

Chief Financial Officer

Name Role Address
Hannett Celine Chief Financial Officer 27201 Puerta Real, Mission Viejo, CA, 92691

Member

Name Role Address
MelTel II Issuer LLC Member 27201 Puerta Real, Mission Viejo, CA, 92691

Events

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

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: 01 Feb 2025

Sources: Florida Department of State