Search icon

KELLYCA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: KELLYCA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLYCA SOLUTIONS, 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L15000099684
FEI/EIN Number 47-4248670

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

Address: 7525 NW 61ST TERRACE, PARKLAND, FL, 33067, US
Mail Address: 7525 NW 61ST TERRACE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MONICA Managing Member 7525 NW 61ST TERRACE, PARKLAND, FL, 33067
KELLY COLINA MONICA Agent 7525 NW 61ST TERRACE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084282 FLOWERS BY MONICA KELLY ACTIVE 2024-07-15 2029-12-31 - 7525 NW 61ST TERRACE, APT 403, PARKLAND, FL, 33067
G16000100310 KELLYCA AUTO SALE EXPIRED 2016-09-13 2021-12-31 - 3350 NW 54 STREET, LOT 15/16, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 7525 NW 61ST TERRACE, APT 403, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 7525 NW 61ST TERRACE, APT 403, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-07-10 7525 NW 61ST TERRACE, APT 403, PARKLAND, FL 33067 -
REINSTATEMENT 2022-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 KELLY COLINA, MONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
LC Amendment 2015-06-12
Florida Limited Liability 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State