Search icon

KELLY PARK PROPERTY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: KELLY PARK PROPERTY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLY PARK PROPERTY VENTURES, 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: 01 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: L09000052831
FEI/EIN Number 270365453

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

Address: 11321 amerindian ct, crystal river, FL, 34429, US
Mail Address: PO BOX 646, webster, FL, 33597, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES MARK Managing Member PO BOX 433, GROVELAND, FL, 34736
REEVES LINDA M Secretary PO BOX 433, GROVELAND, FL, 34736
Reeves Linda m Agent 11321 amerindian ct, crystal river, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 11321 amerindian ct, crystal river, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 11321 amerindian ct, crystal river, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 11321 amerindian ct, crystal river, FL 34429 -
REGISTERED AGENT NAME CHANGED 2016-03-16 Reeves, Linda m -
LC AMENDMENT 2011-07-26 - -
LC ARTICLE OF CORRECTION 2009-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State