Search icon

KIDS 4 THE LORD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIDS 4 THE LORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDS 4 THE LORD, 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: 15 Nov 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2007 (18 years ago)
Document Number: L07000115380
FEI/EIN Number 263573838

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

Address: 2251 Celery Avenue, Sanford, FL, 32771, US
Mail Address: P O Box 543, SANFORD, FL, 32772, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STAN Manager P O Box 543, SANFORD, FL, 32772
Smith Blanche Manager P O Box 543, SANFORD, FL, 32772
SMITH STAN Agent 2251 Celery Avenue, SANFORD, FL, 32772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031456 CAFE SOULS EXPIRED 2010-04-08 2015-12-31 - P O BOX 543, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2251 Celery Avenue, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 2251 Celery Avenue, SANFORD, FL 32772 -
CHANGE OF MAILING ADDRESS 2013-10-10 2251 Celery Avenue, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2011-02-24 SMITH, STAN -
LC AMENDMENT 2007-11-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State