Search icon

KELLOGG MARKETING LLC

Company Details

Entity Name: KELLOGG MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Oct 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: L06000105183
FEI/EIN Number 36-4648116
Address: 439 South Florida Ave, SUITE 301, LAKELAND, FL 33801
Mail Address: 439 South Florida Ave, SUITE 301, LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURIOUS JANE 401(K) P/S PLAN 2021 364648116 2022-07-13 KELLOGG MARKETING LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8636462488
Plan sponsor’s DBA name CURIOUS JANE
Plan sponsor’s address 439 S FLORIDA AVE STE 301, LAKELAND, FL, 338015212

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing LORA KELLOGG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DONALDSON, DEVON Agent 702 W, Main Street, AVON PARK, FL 33825

Managing Member

Name Role Address
KELLOGG, LORA Managing Member 5153 HIGHLANDS LAKEVIEW LOOP, LAKELAND, FL 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070482 CURIOUS JANE EXPIRED 2015-07-07 2020-12-31 No data 5115 SOUTH LAKELAND DRIVE, SUITE 3, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 DONALDSON, DEVON No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 702 W, Main Street, AVON PARK, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 439 South Florida Ave, SUITE 301, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2016-04-26 439 South Florida Ave, SUITE 301, LAKELAND, FL 33801 No data
CONVERSION 2006-10-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000060217

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 27 Jan 2025

Sources: Florida Department of State