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. |
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 |
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 |
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 |
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