Search icon

KELLEY MEDICAL BILLING LLC - Florida Company Profile

Company Details

Entity Name: KELLEY MEDICAL BILLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLEY MEDICAL BILLING 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: 20 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000075060
FEI/EIN Number 900336318

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

Address: 279 MATHESON COVE RD, HAYESVILLE, NC, 28904, US
Mail Address: 24509 AMARILLO STREET, BONITA SPRINGS, FL, 34135
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053717314 2014-11-14 2014-11-14 24509 AMARILLO ST, BONITA SPRINGS, FL, 341357086, US 24509 AMARILLO ST, BONITA SPRINGS, FL, 341357086, US

Contacts

Phone +1 239-571-2168

Authorized person

Name SUSAN EVELYN KELLEY
Role OPERATING MANAGER
Phone 2395712168

Taxonomy

Taxonomy Code 247200000X - Other Technician
Is Primary Yes

Key Officers & Management

Name Role Address
KELLEY SUSAN E Manager 2279 MATHESON COVE RD, HAYESVILLE, NC, 28094
KELLEY WILBUR E Manager 279 MATHESON COVE RD, HAYESVILLE, NC, 28904
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060109 KELLEY MAINTENACE AND REPAIR EXPIRED 2015-06-13 2020-12-31 - 24509 AMARILLO ST, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 279 MATHESON COVE RD, HAYESVILLE, NC 28904 -
LC AMENDMENT 2015-06-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
LC Amendment 2015-06-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State