Search icon

CHILDREN'S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHILDREN'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDREN'S PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L03000031472
FEI/EIN Number 260071233

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

Address: 15821 HOLLYFERN CT, FORT MYERS, FL, 33908, US
Mail Address: 15880 SUMMERLIN ROAD #300, PMB #322, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON F B Managing Member 605 LIGHTHOUSE WAY, SANIBEL, FL, 33957
EBELINI HART KNOTT ASQ Agent 1625 HENDRY ST, 3RD FLOOR, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 EBELINI HART, KNOTT A, SQ -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1625 HENDRY ST, 3RD FLOOR, FORT MYERS, FL 33901 -
LC STMNT OF RA/RO CHG 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 15821 HOLLYFERN CT, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2006-02-27 15821 HOLLYFERN CT, FORT MYERS, FL 33908 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-03-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State