Search icon

THE KALL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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