Search icon

KELEX GROUP LLC - Florida Company Profile

Company Details

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

KELEX 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: 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: 05 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L18000004491
FEI/EIN Number 93-1651326

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

Address: 218 E TAYLOR ST, SAVANNAH, GA, 31401, US
Mail Address: 218 E TAYLOR ST, SAVANNAH, GA, 31401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREITBART KERRY Manager 218 E TAYLOR ST, SAVANNAH, GA, 31401
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2024-11-18 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-10 218 E TAYLOR ST, SAVANNAH, GA 31401 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 218 E TAYLOR ST, SAVANNAH, GA 31401 -
LC AMENDMENT AND NAME CHANGE 2020-04-22 KELEX GROUP LLC -

Documents

Name Date
REINSTATEMENT 2024-11-18
AMENDED ANNUAL REPORT 2023-04-19
CORLCRACHG 2023-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
LC Amendment and Name Change 2020-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State