Search icon

KALKO, LLC

Company Details

Entity Name: KALKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000050914
FEI/EIN Number 432036384
Address: 755 GRAND BLVD, #B105-291, MIRAMAR BEACH, FL, 32550
Mail Address: 755 GRAND BLVD, #B105-291, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE M T Agent 195 GRAND BLVD, DETIN, FL, 32550

Managing Member

Name Role Address
SAM LEVY A Managing Member 755 GRAND BLVD, #B105-291, MIRAMAR BEACDH, FL, 32550

Manager

Name Role Address
DANA LEVY G Manager 755 GRAND BLVD, #B-105-291, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021864 TIGERIZE EXPIRED 2011-02-28 2016-12-31 No data 6210 N LOCKWOOD RIDGE RD, #201, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 755 GRAND BLVD, #B105-291, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2012-02-09 755 GRAND BLVD, #B105-291, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 195 GRAND BLVD, SUITE 101, DETIN, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2011-02-27 BURKE, M T No data
LC NAME CHANGE 2008-10-06 KALKO, LLC No data
AMENDMENT 2005-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-01-09
LC Name Change 2008-10-06
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State