Search icon

KID'S COMMUNITY COLLEGE, LLC - Florida Company Profile

Company Details

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

KID'S COMMUNITY COLLEGE, 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: 22 Nov 2006 (18 years ago)
Document Number: L06000112775
FEI/EIN Number 141864975

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075098 KID'S COMMUNITY COLLEGE ORANGE VPK EXPIRED 2015-07-20 2020-12-31 - 11705 BOYETTE ROAD, SUITE 401, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
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 2013-04-04 Kid's Community College, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
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 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State