Search icon

J KELLEY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: J KELLEY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J KELLEY CONSTRUCTION, 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: 05 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000030802
FEI/EIN Number 26-2707177

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

Address: 400 Bainbridge Street, Panama City Beach, FL, 32413, US
Mail Address: 400 Bainbridge Street, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY JAMES L Manager 400 Bainbridge Street, Panama City Beach, FL, 32413
METZ CHRISTOPHER Auth 400 Bainbridge Street, Panama City Beach, FL, 32413
KELLEY JAMES Agent 400 Bainbridge Street, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-11-20 - -
LC AMENDMENT 2017-10-04 - -
LC AMENDMENT 2017-08-14 - -
LC AMENDMENT 2017-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 400 Bainbridge Street, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2013-03-22 400 Bainbridge Street, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 400 Bainbridge Street, Panama City Beach, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
LC Amendment 2019-11-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-04
LC Amendment 2017-08-14
LC Amendment 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State