Search icon

KELLYJO ON THE GO LLC - Florida Company Profile

Company Details

Entity Name: KELLYJO ON THE GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLYJO ON THE GO 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: 30 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000118533
FEI/EIN Number 82-1734629

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

Address: 2500 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: 2500 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER KELLY Authorized Member 2500 S Atlantic Ave, Daytona Beach Shores, FL, 32118
Oliver Kelly j Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060770 DAVIDSON DEEP CLEAN EXPIRED 2019-05-22 2024-12-31 - 2500 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
G17000068965 ALOHA LAUNDRY EXPIRED 2017-06-23 2022-12-31 - 2510 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
G17000065180 ALOHA LAUNDRY EXPIRED 2017-06-13 2022-12-31 - 2510 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 2500 S Atlantic Ave, #3, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-12-11 2500 S Atlantic Ave, #3, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2018-12-11 Oliver, Kelly j -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 -

Documents

Name Date
REINSTATEMENT 2018-12-11
Florida Limited Liability 2017-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State