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. |
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 |
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 |
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 | - | - |
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