Search icon

KELLY PARTNERS, LLC - Florida Company Profile

Company Details

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

KELLY PARTNERS, 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: 15 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2024 (10 months ago)
Document Number: L16000227099
FEI/EIN Number 20-0153513

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

Address: 1625 WHALIN WAY, THE VILLAGES, FL, 32163, US
Mail Address: 1625 WHALIN WAY, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY KENNETH Manager 1625 WHALIN WAY, THE VILLAGES, FL, 32163
Kelly Kenneth Agent 1625 WHALIN WAY, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 1625 WHALIN WAY, THE VILLAGES, FL 32163 -
LC AMENDMENT 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 1625 WHALIN WAY, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-05-14 1625 WHALIN WAY, THE VILLAGES, FL 32163 -
REINSTATEMENT 2023-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-10-16 KELLY PARTNERS, LLC -
REGISTERED AGENT NAME CHANGED 2018-04-04 Kelly, Kenneth -

Documents

Name Date
ANNUAL REPORT 2025-01-04
LC Amendment 2024-05-14
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-05-31
ANNUAL REPORT 2021-01-08
LC Name Change 2020-10-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State