Entity Name: | MELBOURNE SQUARE, 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: | 21 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Dec 2014 (10 years ago) |
Document Number: | M14000002699 |
FEI/EIN Number |
465341209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 E. Dublin Granville Rd, Columbus, OH, 43081, US |
Mail Address: | 4900 E. Dublin Granville Rd, Columbus, OH, 43081, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Conlon Christopher | Chief Executive Officer | 4900 E. Dublin Granville Rd, Columbus, OH, 43081 |
Lindimore Joshua | Exec | 4900 E. Dublin Granville Rd, Columbus, OH, 43081 |
Vesy Christa | Exec | 4900 E. Dublin Granville Rd, Columbus, OH, 43081 |
Keane David | Exec | 4900 E. Dublin Granville Rd, Columbus, OH, 43081 |
Manley-Dutton Maria | Exec | 4900 E. Dublin Granville Rd, Columbus, OH, 43081 |
WP Melbourne REIT LLC | Member | 4900 E. Dublin Granville Rd, Columbus, OH, 43081 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-20 | 4900 E. Dublin Granville Rd, 4th Floor, Columbus, OH 43081 | - |
CHANGE OF MAILING ADDRESS | 2023-06-20 | 4900 E. Dublin Granville Rd, 4th Floor, Columbus, OH 43081 | - |
LC STMNT OF RA/RO CHG | 2014-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-17 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000028733 | ACTIVE | 1000001025037 | BREVARD | 2025-01-09 | 2045-01-15 | $ 1,615.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYDATT SERVICES, INC. D/B/A VALOR SECURITY SERVICES VS KIMBERLY COPPOLA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARDO R. COPPOLA, SIMON PROPERTY GROUP, INC. MELBOURNE SQUARE, LLC, WP GLIMCHER, INC., AFFORDABLE PAWN & GUN, INC., ET AL. | 5D2019-1361 | 2019-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MYDATT SERVICES, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | VALOR SECURITY SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | AFFORDABLE PAWN & GUN INC. |
Role | Respondent |
Status | Active |
Name | I.G., MOTHER OF N.G., A CHILD |
Role | Respondent |
Status | Active |
Name | SIMON PROPERTY GROUP, INC. |
Role | Respondent |
Status | Active |
Name | MARC A. BOILEAU |
Role | Respondent |
Status | Active |
Name | ESTATE OF LEONARDO R. COPPOLA |
Role | Respondent |
Status | Active |
Name | SPG MANAGEMENT ASSOCIATES III, INC. |
Role | Respondent |
Status | Active |
Name | KIMBERLY COPPOLA |
Role | Respondent |
Status | Active |
Representations | Michael R. Kirby, DAVID I. SHINER, Scott A. Shelton, STRATTON A. SMILEY |
Name | KATIA GARCIA |
Role | Respondent |
Status | Active |
Name | WP GLIMCHER, INC. |
Role | Respondent |
Status | Active |
Name | MELBOURNE SQUARE, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-11-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-10-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-10-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-06-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 5/13 ORDER |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 6/17 |
Docket Date | 2019-06-03 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-05-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ NOTICE OF ADOPTION OF RESPONSE OF RS, KIMBERLY COPPOLA |
On Behalf Of | KIMBERLY COPPOLA |
Docket Date | 2019-05-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/13 ORDER- FOR RS, KIMBERLY COPPOLA |
On Behalf Of | KIMBERLY COPPOLA |
Docket Date | 2019-05-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | KIMBERLY COPPOLA |
Docket Date | 2019-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-05-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MYDATT SERVICES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State