Search icon

E-MARK KELLY, LLC - Florida Company Profile

Company Details

Entity Name: E-MARK KELLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-MARK KELLY, 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: 30 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000073722
FEI/EIN Number 270646342

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

Mail Address: 2442 Sunflower Drive, Hoschton, GA, 30548, US
Address: 1754 N. Dovetail Dr., Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN JUDI A Agent 2442 Sunflower Drive, Hoschton, FL, 30548
BANYAN PROPERTIES REDUX, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 2442 Sunflower Drive, Hoschton, FL 30548 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 1754 N. Dovetail Dr., Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-03-17 1754 N. Dovetail Dr., Fort Pierce, FL 34982 -
REINSTATEMENT 2019-03-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 EPSTEIN, JUDI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-10 - -

Documents

Name Date
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-04
REINSTATEMENT 2014-04-16
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State