Search icon

KALKO, LLC - Florida Company Profile

Company Details

Entity Name: KALKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALKO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000050914
FEI/EIN Number 432036384

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SAM LEVY A Managing Member 755 GRAND BLVD, #B105-291, MIRAMAR BEACDH, FL, 32550
DANA LEVY G Manager 755 GRAND BLVD, #B-105-291, MIRAMAR BEACH, FL, 32550
BURKE M T Agent 195 GRAND BLVD, DETIN, 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 - 6210 N LOCKWOOD RIDGE RD, #201, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 755 GRAND BLVD, #B105-291, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2012-02-09 755 GRAND BLVD, #B105-291, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 195 GRAND BLVD, SUITE 101, DETIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2011-02-27 BURKE, M T -
LC NAME CHANGE 2008-10-06 KALKO, LLC -
AMENDMENT 2005-10-20 - -

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 Apr 2025

Sources: Florida Department of State