Search icon

KAYLEE ENTERPRISES, INC.

Branch

Company Details

Entity Name: KAYLEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Jan 1995 (30 years ago)
Branch of: KAYLEE ENTERPRISES, INC., NEW YORK (Company Number 1658370)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2010 (15 years ago)
Document Number: F95000000038
FEI/EIN Number 232694352
Address: 14821 Bridgewater Crossing, Windermere, FL, 34787, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY STE 422, Suite 640, WINDERMERE, FL, 34786, US
ZIP code: 34787
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
McClain Brian Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

President

Name Role Address
HAYES KELLY E President 13506 Summerport Village Parkway, Windermere, FL, 34786

Vice President

Name Role Address
HAYES TODD H Vice President 13506 Summerport Village Parkways, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019861 KSA EVENTS ACTIVE 2020-02-13 2025-12-31 No data 7680 UNIVERSAL BLVD, SUITE 640, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 14821 Bridgewater Crossing, Windermere, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 13506 Summerport Village Pkwy, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 McClain, Brian No data
CHANGE OF MAILING ADDRESS 2020-04-06 14821 Bridgewater Crossing, Windermere, FL 34787 No data
REINSTATEMENT 2010-06-16 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2006-11-30 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State