Search icon

A KID'S PLACE LLC - Florida Company Profile

Company Details

Entity Name: A KID'S PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A KID'S PLACE 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: 14 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L05000101660
FEI/EIN Number 203651606

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

Address: ATTN: BETH TUMARKIN, MD, 13799 Park Blvd, Seminole, FL, 33776, US
Mail Address: 13127 KENSINGTON ISLE WAY, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOSS TUMARKIN NANCY BETH Manager ATTN: BETH TUMARKIN, MD, Seminole, FL, 33776
Bloss TUMARKIN Nancy B Agent 13127 KENSINGTON ISLE WAY, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 ATTN: BETH TUMARKIN, MD, 13799 Park Blvd, #168, Seminole, FL 33776 -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 Bloss TUMARKIN, Nancy B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-11 ATTN: BETH TUMARKIN, MD, 13799 Park Blvd, #168, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 13127 KENSINGTON ISLE WAY, SEMINOLE, FL 33776 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State