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. |
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 |
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 |
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 | - |
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