Search icon

MSKPFS, LLC - Florida Company Profile

Company Details

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

MSKPFS, 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 29 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: L15000121917
FEI/EIN Number 47-4669982

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

Address: 904 W NEW YORK AVE, DELAND, FL, 32720-5141, US
Mail Address: P O BOX 2096, DELAND, FL, 32721, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY M S Authorized Manager 904 W NEW YORK AVE, DELAND, FL, 327205141
KELLY JOLIEANN E Authorized Member 904 W NEW YORK AVE, DELAND, FL, 327205141
KELLY JOLIEANN E Agent 904 W NEW YORK AVE, DELAND, FL, 327205141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056723 M. SCOTT KELLY, CPA/PFS EXPIRED 2019-05-10 2024-12-31 - 904 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-29 - -
CHANGE OF MAILING ADDRESS 2020-01-02 904 W NEW YORK AVE, DELAND, FL 32720-5141 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 904 W NEW YORK AVE, DELAND, FL 32720-5141 -
LC AMENDMENT 2019-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 904 W NEW YORK AVE, DELAND, FL 32720-5141 -
REGISTERED AGENT NAME CHANGED 2019-05-09 KELLY, JOLIEANN E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-29
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-02
LC Amendment 2019-05-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-08-11
Florida Limited Liability 2015-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State