Entity Name: | KELLEY VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KELLEY 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. |
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: | 06 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000140788 |
FEI/EIN Number |
461369176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 N.E. 1ST AVENUE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 550 N.E. 1ST AVENUE, HALLANDALE BEACH, FL, 33009-2417, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000120834 | KELLEY COLLISION CENTER | EXPIRED | 2012-12-14 | 2017-12-31 | - | 550 N.E. 1ST AVENUE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC CAN STMNT OF AUTHORITY | 2018-03-27 | - | - |
LC DISSOCIATION MEM | 2018-03-16 | - | - |
LC STMNT OF RA/RO CHG | 2018-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF AUTHORITY | 2014-12-30 | - | - |
Name | Date |
---|---|
CORLCCAUTH | 2018-03-27 |
CORLCDSMEM | 2018-03-16 |
CORLCRACHG | 2018-03-14 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-08 |
CORLCAUTH | 2014-12-30 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-12-13 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State