Search icon

KOPYKIDZ LLC - Florida Company Profile

Company Details

Entity Name: KOPYKIDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOPYKIDZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2008 (17 years ago)
Date of dissolution: 27 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: L08000005728
FEI/EIN Number 261817793

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

Address: 5419 VILLAGE MARKET, WESLEY CHAPEL, FL, 33544
Mail Address: 5419VILLAGE MARKET, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPYCIENSKI DEBORAH Managing Member 5419 VILLAGE MARKET, WESLEY CHAPEL, FL, 33544
KOPYCIENSKI DEBORAH Agent 5419 VILLAGE MARKET, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900312 BOUNCEU OF WESLEY CHAPEL EXPIRED 2008-09-25 2013-12-31 - 1209 KINGSWAY LANE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-02 KOPYCIENSKI, DEBORAH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-02 5419 VILLAGE MARKET, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 5419 VILLAGE MARKET, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2010-03-31 5419 VILLAGE MARKET, WESLEY CHAPEL, FL 33544 -
LC AMENDMENT 2009-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-27
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-31
LC Amendment 2009-08-31
ANNUAL REPORT 2009-03-25
Florida Limited Liability 2008-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State