Search icon

KELLEY VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

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

Events

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 - -

Documents

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