Search icon

VILLAGE 24-7 KART AIDE, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE 24-7 KART AIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE 24-7 KART AIDE, 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: 07 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2009 (16 years ago)
Document Number: L06000038138
FEI/EIN Number 45-2039953

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

Address: 704 flatwoods Rd, Leesburg, FL, 34748, US
Mail Address: P.O. BOX 578, OXFORD, FL, 34498
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snider Kurt A Chief Executive Officer 3955 SW 57th Ct, Ocala, FL, 34474
Snider Kurt A Agent 3955 SW 57th ct, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032654 KART AIDE EXPIRED 2019-03-11 2024-12-31 - P.O. BOX 578, OXFORD, FL, 34484
G10000100307 24/7 VILLAGE KART AIDE ACTIVE 2010-11-02 2025-12-31 - P.O. BOX 578, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 704 flatwoods Rd, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2023-07-19 Snider, Kurt Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 3955 SW 57th ct, Ocala, FL 34474 -
LC AMENDMENT 2009-07-31 - -
CHANGE OF MAILING ADDRESS 2008-10-09 704 flatwoods Rd, Leesburg, FL 34748 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State