Search icon

KALI LLC - Florida Company Profile

Company Details

Entity Name: KALI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALI 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 2014 (10 years ago)
Date of dissolution: 22 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: L14000173322
FEI/EIN Number 47-3614704

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

Address: 1732 Farmington Circle, Wellington, FL, 33414, US
Mail Address: 1732 Farmington Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKE SARA Manager 420 SE 19th Street, FORT LAUDERDALE, FL, 33316
MINDALA JAMES Manager 9640 WEATHERVANE DR, CHAGRIN FALLS, OH, 44023
ANGELO TOM Manager 515 E LAS OLAS BLVD - STE 850, FT LAUDERDALE, FL, 33301
PIIRA JONNA M Agent 1732 Farmington Circle, Wellington, FL, 33414
JP ADVISORS LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1732 Farmington Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-02-13 1732 Farmington Circle, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1732 Farmington Circle, Wellington, FL 33414 -
LC AMENDMENT AND NAME CHANGE 2015-07-28 KALI LLC -
LC NAME CHANGE 2014-12-10 THE BABE BOX LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-07-30
LC Amendment and Name Change 2015-07-28
LC Name Change 2014-12-10
Florida Limited Liability 2014-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State