Search icon

MELROSE/CAMERFORD PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MELROSE/CAMERFORD PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Oct 2012 (12 years ago)
Document Number: M12000006091
FEI/EIN Number 954832823

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

Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
Mail Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Urrechaga Alberto Manager 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
Leevan Edward Manager 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
GROSSMAN STUART Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005978 CITY PALMS ACTIVE 2019-01-11 2029-12-31 - 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
G16000103471 ORCHID GROVE TOWNHOMES EXPIRED 2016-09-21 2021-12-31 - 1350 NE 56TH STREET, SUITE 180, FORT LAUDERDALE, FL, 33334
G15000109909 ONE WEST PALM ACTIVE 2015-10-28 2025-12-31 - 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
G13000014721 ORCHID GROVE EXPIRED 2013-02-11 2018-12-31 - 95 N. COUNTY ROAD, PALM BEACH, FL, 33480
G13000001466 THE STRAND ACTIVE 2013-01-04 2028-12-31 - 100 SE 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131
G12000105754 CITY PALMS EXPIRED 2012-10-31 2017-12-31 - 480 HIBISCUS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State