Search icon

KALITEC DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: KALITEC DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALITEC DIRECT, 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: 09 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: L11000017331
FEI/EIN Number 274862243

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

Address: 865 Oviedo Blvd, Suite 1023, Oviedo, FL, 32765, US
Mail Address: 865 Oviedo Blvd, Suite 1019, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickey Steve Exec 865 Oviedo Blvd, Suite 1019, Oviedo, FL, 32765
JEFFREY P GREENBERG,PA Agent 4202 W EL PRADO BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122159 KALITEC MEDICAL ACTIVE 2017-11-06 2027-12-31 - 865 OVIEDO BLVD., SUITE 1023, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 4202 W EL PRADO BLVD, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2024-11-05 JEFFREY P GREENBERG,PA -
CHANGE OF MAILING ADDRESS 2024-04-30 865 Oviedo Blvd, Suite 1023, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 865 Oviedo Blvd, Suite 1023, Oviedo, FL 32765 -
LC AMENDMENT 2021-12-13 - -
LC AMENDMENT 2021-12-10 - -
LC AMENDMENT 2013-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
Reg. Agent Change 2024-11-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-19
LC Amendment 2021-12-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State