Search icon

KALEY SQUARE COMMUNITY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: KALEY SQUARE COMMUNITY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALEY SQUARE COMMUNITY CENTER, 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: 10 Jan 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: L14000005781
FEI/EIN Number 35-2493255

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

Address: 15 No. Eola Drive, Orlando, FL, 32801, US
Mail Address: c/o Edward E. Haddock, Jr. Family Foundati, 3300 University Blvd., Winter Park, FL, 32792, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EDWARD E. HADDOCK, JR. FAMILY FOUNDATION, INC. Manager
HADDOCK PROFESSIONAL ASSOCIATION Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020142 HOLDEN HEIGHTS COMMUNITY TRUST ACTIVE 2018-02-06 2028-12-31 - 3300 UNIVERSITY BLVD., SUITE 218, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 15 No. Eola Drive, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-02-01 15 No. Eola Drive, Orlando, FL 32801 -
LC AMENDED AND RESTATED ARTICLES 2014-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State