Search icon

KALI BREEZE LLC - Florida Company Profile

Company Details

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

KALI BREEZE 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: 17 Oct 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000260996
FEI/EIN Number 843597407

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

Address: 3900 Shoreside Dr, Hutchinson IsLAND, FL, 34949, US
Mail Address: 3900 Shoreside Dr, Hutchinson IsLAND, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY KIERAN C Chief Executive Officer 11270 SW 173 TER, MIAMI, FL, 33157
CASEY KIERAN C Agent 3900 Shoreside Dr, Hutchinson Is, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014698 BREEZE LAND SERVICES ACTIVE 2021-01-30 2026-12-31 - 3900 SHORESIDE DR, HUTCHINSON IS, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 3900 Shoreside Dr, Hutchinson IsLAND, FL 34949 -
CHANGE OF MAILING ADDRESS 2021-08-03 3900 Shoreside Dr, Hutchinson IsLAND, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 3900 Shoreside Dr, Hutchinson Is, FL 34949 -
REGISTERED AGENT NAME CHANGED 2021-01-28 CASEY, KIERAN C -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
REINSTATEMENT 2021-01-28
Florida Limited Liability 2019-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State