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. |
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 |
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 |
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 | - |
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