Search icon

KALAMATA SKALA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KALAMATA SKALA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALAMATA SKALA HOLDINGS, 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: 22 Dec 2005 (19 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: L05000122023
FEI/EIN Number NOT APPLICABLE

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

Address: 408 TROLLEY WAY, WEST CHESTER, PA, 19382, US
Mail Address: 408 TROLLEY WAY, WEST CHESTER, PA, 19382, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
ANGELAKOS MICHAEL Treasurer 408 TROLLEY WAY, WEST CHESTER, PA, 19382
ANGELAKOS ELENI President 408 TROLLEY WAY, WEST CHESTER, PA, 19382
KOMINAKOS DIMITRIOS Secretary 416 99TH STREET, BROOKLYN, NY, 11209
KOMINAKOS DIMITRIOS Director 416 99TH STREET, BROOKLYN, NY, 11209
KOMINAKOS DIMITRA Vice President 416 99TH STREET, BROOKLYN, NY, 11209
KOMINAKOS DIMITRA Director 416 99TH STREET, BROOKLYN, NY, 11209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 408 TROLLEY WAY, WEST CHESTER, PA 19382 -
CHANGE OF MAILING ADDRESS 2009-01-12 408 TROLLEY WAY, WEST CHESTER, PA 19382 -

Documents

Name Date
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-26
Florida Limited Liability 2005-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State