Search icon

KELLAR ALPERT DESIGN, INC.

Company Details

Entity Name: KELLAR ALPERT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P10000100606
FEI/EIN Number 274255774
Address: 4619 W. BROWNING AVE., TAMPA, FL, 33629
Mail Address: 4619 W. BROWNING AVE., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

Director

Name Role Address
ALPERT MELISSA KELLARH Director 4619 W. BROWNING AVE., TAMPA, FL, 33629

President

Name Role Address
ALPERT MELISSA KELLARH President 4619 W. BROWNING AVE., TAMPA, FL, 33629

Secretary

Name Role Address
ALPERT MELISSA KELLARH Secretary 4619 W. BROWNING AVE., TAMPA, FL, 33629

Treasurer

Name Role Address
ALPERT MELISSA KELLARH Treasurer 4619 W. BROWNING AVE., TAMPA, FL, 33629

Vice President

Name Role Address
ALPERT ADAM L Vice President 4619 W. BROWNING AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-19 KELLAR ALPERT DESIGN, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 4619 W. BROWNING AVE., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2012-02-22 4619 W. BROWNING AVE., TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000931306 TERMINATED 1000000295422 HILLSBOROU 2012-12-03 2022-12-05 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
Name Change 2023-07-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State