Search icon

O2B KIDS COLLEGE 4, LTD. - Florida Company Profile

Company Details

Entity Name: O2B KIDS COLLEGE 4, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Aug 2004 (21 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: A04000001277
FEI/EIN Number 201424044

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

Mail Address: O2B KIDS, 106 NW 33 COURT, A, GAINESVILLE, FL, 32607
Address: 1555 NW 23RD AVENUE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001305111 6680 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32605 6680 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32605 352-374-2202

Filings since 2004-10-04

Form type REGDEX
File number 021-69907
Filing date 2004-10-04
File View File

Key Officers & Management

Name Role Address
02B MANAGER ALACHUA, LLC Agent 106 NW 33 COURT, STE A, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035687 O2B KIDS EXPIRED 2014-04-07 2019-12-31 - 106 NW 33RD COURT, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
MERGER 2019-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F19000000598. MERGER NUMBER 700000199377
CHANGE OF MAILING ADDRESS 2010-04-23 1555 NW 23RD AVENUE, GAINESVILLE, FL 32605 -
LP AMENDMENT 2006-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1555 NW 23RD AVENUE, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2006-04-28 02B MANAGER ALACHUA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 106 NW 33 COURT, STE A, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State