Search icon

KIDDCO LLC - Florida Company Profile

Company Details

Entity Name: KIDDCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDDCO 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: 06 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L03000037971
FEI/EIN Number 141925931

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

Address: 3384 Fairway Oaks Trail, Stuart, FL, 34997, US
Mail Address: 47 Bass Avenue, Key Largo, FL, 33037, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIE NANCY SUSAN Managing Member 3384 SE FAIRWAY OAKS TRAIL, STUART, FL, 34997
MILLSAP J. BRADFORD Managing Member 3384 SE FAIRWAY OAKS TRAIL, STUART, FL, 34997
LAURIE NANCY S Agent 3384 SE FAIRWAY OAKS TRAIL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 3384 Fairway Oaks Trail, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3384 Fairway Oaks Trail, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-02-06 3384 Fairway Oaks Trail, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 3384 SE FAIRWAY OAKS TRAIL, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2012-04-29 LAURIE, NANCY S -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State