Search icon

MITCHELL KIDD, LLC - Florida Company Profile

Company Details

Entity Name: MITCHELL KIDD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCHELL KIDD, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000090066
FEI/EIN Number NOT APPLICABLE

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

Address: 1840 Datura Street, SARASOTA, FL, 34239, US
Mail Address: 1840 Datura Street, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDD JOHN E. Manager 1840 Datura Street, SARASOTA, FL, 34239
KIDD ELAINE Managing Member 1840 Datura Street, SARASOTA, FL, 34239
KIDD JOHN E Agent 1840 Datura Street, SARASOTA, FL, 34239
john e kidd President 1840 Datura Street, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1840 Datura Street, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 1840 Datura Street, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2014-01-30 1840 Datura Street, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2010-02-12 KIDD, JOHN E -
REINSTATEMENT 2010-02-12 - -
LC NAME CHANGE 2010-02-12 MITCHELL KIDD, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-05
LC Name Change 2010-02-12
Reinstatement 2010-02-12
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State