Search icon

CAROLYN KINDER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CAROLYN KINDER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLYN KINDER INTERNATIONAL, 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: 16 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000027426
FEI/EIN Number 352186510

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

Address: 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL, 33705, US
Mail Address: 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDER CAROLYN Chief Executive Officer 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL, 33705
KINDER ROBERT Vice President 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL, 33705
KINDER ROBERT Agent 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2020-02-18 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 701 Dr. Martin Luther King Jr. St. S, St Petersburg, FL 33705 -
LC AMENDMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 KINDER, ROBERT -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-11
LC Amendment 2018-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State