Search icon

DEANNA L. KELLY, LLC

Company Details

Entity Name: DEANNA L. KELLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2002 (22 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L02000025411
FEI/EIN Number 134214135
Address: 14601 Jetport Loop, Suite 180, Fort Myers, FL, 33913, US
Mail Address: 14601 Jetport Loop, Suite 180, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILNER JAMES E Agent 14601 Jetport Loop, Fort Myers, FL, 33913

Manager

Name Role Address
WALLIN DEANNA L Manager 14601 Jetport Loop, Fort Myers, FL, 33913

Chief Financial Officer

Name Role Address
Milner James E Chief Financial Officer 14601 Jetport Loop, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065644 NAPLES SOAP CO - WHOLESALE ACTIVE 2015-06-24 2025-12-31 No data 14601 JETPORT LOOP, SUITE 180, FT MYERS, FL, 33913
G13000033121 NAPLES SKIN CO EXPIRED 2013-04-05 2018-12-31 No data 2277 TRADE CENTER WAY #102, NAPLES, FL, 34109
G09000157403 NAPLES SOAP COMPANY EXPIRED 2009-09-21 2014-12-31 No data 5035 BLAUVELT WAY #201, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2015-09-30 MILNER, JAMES E No data
LC AMENDMENT 2015-09-30 No data No data
NAME CHANGE AMENDMENT 2003-06-02 DEANNA L. KELLY, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
LC Amendment 2015-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State