Search icon

KELLY CONTRACTING LLC - Florida Company Profile

Company Details

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

KELLY CONTRACTING 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L08000022597
FEI/EIN Number 261974665

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

Address: 125 BELLAMY CIRCLE, PORT ST JOE, FL, 32456
Mail Address: 125 BELLAMY CIRCLE, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY STEVEN J Manager 125 BELLAMY CIRCLE, PORT ST JOE, FL, 32456
KELLY STEVEN J Agent 125 BELLAMY CIRCLE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 KELLY, STEVEN J -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2009-04-21 KELLY CONTRACTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 125 BELLAMY CIRCLE, PORT ST JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 125 BELLAMY CIRCLE, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2009-03-27 125 BELLAMY CIRCLE, PORT ST JOE, FL 32456 -
CONVERSION 2008-02-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000080635

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State