Search icon

JAMES F KELLY JR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES F KELLY JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES F KELLY JR 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: 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: 20 Aug 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Sep 2024 (10 months ago)
Document Number: L08000079883
FEI/EIN Number 263207066

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

Address: 1588 Sw 14th ave, Boynton Beach, FL, 33426, US
Mail Address: 1588 Sw 14th Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JAMES F Agent 1588 Sw 14th ave, Boynton Beach, FL, 33426
Kelly James FJr. Manager 1588 Sw 14th Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049547 LUNACY EXPIRED 2015-05-19 2020-12-31 - 416 SANDTREE DRIVE, PALM BEACH GARDENS, FL, 33404

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1588 Sw 14th ave, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-02-05 1588 Sw 14th ave, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1588 Sw 14th ave, Boynton Beach, FL 33426 -
LC AMENDMENT AND NAME CHANGE 2015-04-20 JAMES F KELLY JR LLC -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
CORLCDSMEM 2024-09-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State