Search icon

KALI MA ALCHEMY LLC - Florida Company Profile

Company Details

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

KALI MA ALCHEMY 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: 21 Sep 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L22000413170
FEI/EIN Number 92-0344179

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

Address: 111 E Washington St, Orlando, FL, 32801, US
Mail Address: 111 E Washington St, Unit 2322, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODORA HELEN Authorized Member 111 E Washington St, Orlando, FL, 32801
TODORA HELEN E Agent 111 E Washington St, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 111 E Washington St, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-12-10 111 E Washington St, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-12-10 TODORA, HELEN E -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 111 E Washington St, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-02-21 KALI MA ALCHEMY LLC -
LC AMENDMENT 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1150 NW 72ND AVE., TOWER I, STE. 455 #7765, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-11-14 1150 NW 72ND AVE., TOWER I, STE. 455 #7765, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-04-12
LC Name Change 2023-02-21
LC Amendment 2022-11-14
Florida Limited Liability 2022-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State