Entity Name: | THE KALL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE KALL GROUP, 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. |
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: | 12 Oct 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000188692 |
FEI/EIN Number |
81-4130409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14621 sw 33rd ct, MIRAMAR, FL, 33027, US |
Mail Address: | 14621 sw 33rd ct, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON LENOX | Manager | 14621 sw 33rd ct, MIRAMAR, FL, 33027 |
SIMPSON KRYSTAL | Manager | 14621 sw 33rd ct, MIRAMAR, FL, 33027 |
Simpson Krystal | Agent | 1519 nw 6th Ave, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000113569 | KNEW | EXPIRED | 2016-10-19 | 2021-12-31 | - | 5081 SW 136TH TERR, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1519 nw 6th Ave, Pompano Beach, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 14621 sw 33rd ct, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 14621 sw 33rd ct, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | Simpson, Krystal | - |
REINSTATEMENT | 2021-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000429946 | ACTIVE | 1000000749676 | BROWARD | 2017-07-07 | 2037-07-27 | $ 2,933.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-14 |
REINSTATEMENT | 2017-10-18 |
Florida Limited Liability | 2016-10-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State