Entity Name: | JEFFREY MICHAEL KELLY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Oct 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P16000081133 |
FEI/EIN Number | 81-4084433 |
Address: | 170 S.W. 6TH AVENUE, BOCA RATON, FL, 33486, US |
Mail Address: | 170 S.W. 6TH AVENUE, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY JEFFREY M | Agent | 170 S.W. 6TH AVENUE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
KELLY JEFFREY M | President | 170 S.W. 6TH AVENUE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
KELLY JEFFREY M | Director | 170 S.W. 6TH AVENUE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-10-19 | JEFFREY MICHAEL KELLY, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2017-01-13 |
Name Change | 2016-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State