Search icon

KELO HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: KELO HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELO HOLDING COMPANY, 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 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000002348
FEI/EIN Number NOT APPLICABLE

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

Address: 17200 CAMELOT CT., LAND O'LAKES, FL, 34638, US
Mail Address: 17078 BALANCE CV, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT BUSINESS SERVICES, INC. Agent 911 CHESTNUT ST, CLEARWATER, FL, 33756
GRIMAUDO NICHOLAS J Manager 17078 BALANCE CV, LAND O' LAKES, FL, 34638
GRIMAUDO JEANNE M Manager 17078 BALANCE CV, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 CHESTNUT BUSINESS SERVICES, INC. -
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 17200 CAMELOT CT., LAND O'LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-02-25 17200 CAMELOT CT., LAND O'LAKES, FL 34638 -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-30
REINSTATEMENT 2022-03-29
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State