Search icon

KALEY CITGO, L.L.C. - Florida Company Profile

Company Details

Entity Name: KALEY CITGO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALEY CITGO, L.L.C. 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000011375
FEI/EIN Number 200744340

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

Address: 7215 MONETARY DR, ORLANDO, FL, 32809, US
Mail Address: 7215 MONETARY DR, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTI & OLIVEIRA PLLC Agent -
LALANI NOORUDDIN T Manager 7215 MONETARY DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-20 PARTI & OLIVEIRA PLLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 7215 MONETARY DR, SUITE B, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-04-21 7215 MONETARY DR, SUITE B, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 7380 Sand Lake Road, Suite 500, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2004-07-12 KALEY CITGO, L.L.C. -
AMENDMENT 2004-03-03 - -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State