Search icon

KID'S COMMUNITY COLLEGE FRANCHISES, LLC - Florida Company Profile

Company Details

Entity Name: KID'S COMMUNITY COLLEGE FRANCHISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KID'S COMMUNITY COLLEGE FRANCHISES, 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: 21 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L06000112323
FEI/EIN Number 14-1864975

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

Address: 3120 Christophers Watch Lane, Ruskin, FL, 33570, US
Mail Address: 3120 Christophers Watch Lane, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILPATRICK TIMOTHY B Manager 3120 Christophers Watch Lane, Ruskin, FL, 33570
Terry Sharecia Sign 3120 Christophers Watch Lane, Ruskin, FL, 33570
KID'S COMMUNITY COLLEGE, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3120 Christophers Watch Lane, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2022-03-10 3120 Christophers Watch Lane, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3120 Christophers Watch Lane, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2014-08-13 KID'S COMMUNITY COLLEGE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State