Search icon

KELLY DAY LLC - Florida Company Profile

Company Details

Entity Name: KELLY DAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLY DAY 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: 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: 11 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (14 years ago)
Document Number: L05000046476
FEI/EIN Number 262287397

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

Address: 11 NW 36 Avenue, Luaderhill, FL, 33311, US
Mail Address: 11 NW 36 Avenue, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIANT RAYMOND H Manager 12102 Park Drive, Cooper City, FL, 33330
BRIANT RAYMOND H Agent 12102 Park Drive, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052198 FULLY INVOLVED MARKETING ACTIVE 2020-05-11 2025-12-31 - 12240 SW 53 STREET, SUITE 502, COOPER CITY, FL, 33330
G18000124767 SOUTH FLORIDA'S BEST ACTIVE 2018-11-25 2028-12-31 - 11 NW 36 AVENUE, 300, LAUDERHILL, FL, 33311
G13000027917 THINK BIG WEBSITES ACTIVE 2013-03-21 2028-12-31 - 11 NW 36 AVENUE, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 11 NW 36 Avenue, Suite 300, Luaderhill, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-01-24 11 NW 36 Avenue, Suite 300, Luaderhill, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 12102 Park Drive, Cooper City, FL 33330 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State