Entity Name: | KELLEY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KELLEY HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 19 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2003 (22 years ago) |
Document Number: | L01000002587 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4525 Myrtle Street, Edgewater, FL, 32141, US |
Address: | 601 W, SEMINOLE BLVD, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY CHRISTOPHER E | Managing Member | 4525 Myrtle Street, Edgewater, FL, 32141 |
KELLEY KATHY K | Managing Member | 4525 Myrtle Street, Edgewater, FL, 32141 |
KELLEY CHRISTOPHER E | Agent | 4525 Myrtle Street, Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-23 | 601 W, SEMINOLE BLVD, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 4525 Myrtle Street, Edgewater, FL 32141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-21 | 601 W, SEMINOLE BLVD, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | KELLEY, CHRISTOPHER E | - |
REINSTATEMENT | 2003-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State