Entity Name: | KELLARD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KELLARD 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. |
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: | 31 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | L06000056130 |
FEI/EIN Number |
205013126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 SE Sailfish Point Blvd, Stuart, FL, 34996-1978, US |
Mail Address: | 2001 SE Sailfish Point Blvd, Stuart, FL, 34996-1978, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kellard Kristen | Auth | 8001 Sailboat Key Blvd., St. Pete Beach, FL, 33707 |
Kellard Kristopher | Auth | 2001 SE Sailfish Point Blvd., Stuart, FL, 34996 |
KELLARD JOHN | Agent | 2001 SE Sailfish Point Blvd., Stuart, FL, 34996 |
Kellard John | Manager | 2001 SE Sailfish Point Blvd., Stuart, FL, 34996 |
Kellard Paula | Auth | 2001 SE Sailfish Point Blvd., Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2001 SE Sailfish Point Blvd, Apt. 308, Stuart, FL 34996-1978 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2001 SE Sailfish Point Blvd, Apt. 308, Stuart, FL 34996-1978 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-18 | 2001 SE Sailfish Point Blvd., 308, Stuart, FL 34996 | - |
REINSTATEMENT | 2017-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | KELLARD, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-01-06 |
REINSTATEMENT | 2015-11-03 |
REINSTATEMENT | 2014-11-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State