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. |
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 |
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 |
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 | - | - |
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