Search icon

IT'S KELLY LLC - Florida Company Profile

Company Details

Entity Name: IT'S KELLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT'S KELLY 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: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2024 (9 months ago)
Document Number: L19000195278
FEI/EIN Number 84-2742532

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

Address: 6230 3rd Street South, ST. PETERSBURG, FL, 33705, US
Mail Address: 6230 3rd Street South, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS KELLY E Authorized Member 923 SAN CARLOS AVE. NE, ST. PETERSBURG, FL, 33702
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022861 ALL THE GUDS ACTIVE 2025-02-14 2030-12-31 - 6230 3RD STREET SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 6230 3rd Street South, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Moss, Kellie -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 6230 3rd Street South, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2024-09-09 6230 3rd Street South, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2024-07-27 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2024-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-07-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559827400 2020-05-12 0455 PPP 923 SAN CARLOS AVE NE, SAINT PETERSBURG, FL, 33702-2748
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30832
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-2748
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State