Search icon

KIDS' INHERITANCE, LLC - Florida Company Profile

Company Details

Entity Name: KIDS' INHERITANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDS' INHERITANCE, 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2020 (5 years ago)
Document Number: L05000072819
FEI/EIN Number 203245807

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

Address: 203 Walkedge Drive SE, Fort Walton Beach, FL, 32548, US
Mail Address: 203 Walkedge Drive SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON WILLIAM Managing Member 870 Black Acres Rd, Cropwell, AL, 35054
Kaplan Mitchell Managing Member 203 Walkedge Drive SE, Fort Walton Beach, FL, 32548
KIDS' INHERITANCE, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 Kids' Inheritance, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 203 Walkedge Drive SE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2022-02-18 203 Walkedge Drive SE, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-12 67 Eglin Street, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2020-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-09-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State