Search icon

KELSEY LANDSCAPE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KELSEY LANDSCAPE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELSEY LANDSCAPE MANAGEMENT, 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: 09 Sep 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000168680
FEI/EIN Number 81-4041947

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

Address: 13435 S McCall Rd, Port Charlotte, FL, 33981, US
Mail Address: 13435 S McCall Rd, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS-KELSEY LINDA Manager 13435 S McCall Rd, Port Charlotte, FL, 33981
Murtha Chris Agent 2800 Placida Rd, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100214 KLM EXPIRED 2016-09-13 2021-12-31 - STE C, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 2800 Placida Rd, Suite 106, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2017-10-17 13435 S McCall Rd, Unit 16, Suite 310, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2017-10-17 Murtha, Chris -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 13435 S McCall Rd, Unit 16, Suite 310, Port Charlotte, FL 33981 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218919 TERMINATED 1000000922267 CHARLOTTE 2022-04-29 2032-05-04 $ 1,332.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-17
Florida Limited Liability 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6875737404 2020-05-15 0455 PPP 10079 Flat River Street, Port Charlotte, FL, 33981
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7945
Loan Approval Amount (current) 7945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port Charlotte, CHARLOTTE, FL, 33981-1000
Project Congressional District FL-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State