Search icon

MELBOURNE SQUARE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-33407-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-011722-X

Parties

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.

Documents

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