Search icon

KIDZNPLAY SITTERS, LLC - Florida Company Profile

Company Details

Entity Name: KIDZNPLAY SITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDZNPLAY SITTERS, 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000025430
FEI/EIN Number 050504468

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

Address: 3403 GALLANT FOX TRL, TALLAHASSEE, FL, 32309
Mail Address: 3403 GALLANT FOX TRL, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERSON Allison Managing Member 3403 GALLANT FOX TRL, TALLAHASSEE, FL, 32309
GOLDBERG MATTHEW S Agent 6753 THOMASVILLE ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-10-04 GOLDBERG, MATTHEW S -
REINSTATEMENT 2012-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-04 3403 GALLANT FOX TRL, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2012-10-04 3403 GALLANT FOX TRL, TALLAHASSEE, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2007-08-23 KIDZNPLAY SITTERS, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-05-15
LC Name Change 2007-08-23
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State