Search icon

SCALETKA LLC - Florida Company Profile

Company Details

Entity Name: SCALETKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCALETKA 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: 26 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L17000222383
FEI/EIN Number 884390727

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

Address: 997 73rd St, marathon, FL, 33050, US
Mail Address: 997 73RD ST OCEAN, marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALETKA SHAUNA Manager 997 73rd St, marathon, FL, 33050
Caletka Shauna Agent 997 73rd St, marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157418 KADAN SWIMWEAR THE LABEL ACTIVE 2022-12-21 2027-12-31 - 997 73RD ST, MARATHON, FL, 33050
G17000118655 KADAN SWIMWEAR BY KELSEY EXPIRED 2017-10-27 2022-12-31 - 237 LA PALOMA ROAD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Caletka, Shauna -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 997 73rd St, marathon, FL 33050 -
LC AMENDMENT AND NAME CHANGE 2022-12-19 SCALETKA LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 997 73rd St, marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2022-10-04 997 73rd St, marathon, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-29
LC Amendment and Name Change 2022-12-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State