Search icon

KIDSMART CHILD DEVELOPMENT CENTER LLC - Florida Company Profile

Company Details

Entity Name: KIDSMART CHILD DEVELOPMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDSMART CHILD DEVELOPMENT CENTER 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000031302
FEI/EIN Number 262300465

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

Address: 313 NEW WARRINGTON ROAD, PENSACOLA, FL, 32506, US
Mail Address: 313 NEW WARRINGTON ROAD, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAY CYNTHIA Manager 911 CATERPILLAR LN, CANTONMENT, FL, 32533
FRAY EDDIE Manager 911 CATERPILLAR LN, CANTONMENT, FL, 32533
MACNEIL CHRISTIAN Agent 600 UNIVERSITY BLVD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 600 UNIVERSITY BLVD, 17C, PENSACOLA, FL 32504 -
LC STMNT OF RA/RO CHG 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 MACNEIL, CHRISTIAN -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-01-20
REINSTATEMENT 2020-02-03
CORLCRACHG 2018-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-02-10
REINSTATEMENT 2014-06-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4151137309 2020-04-29 0491 PPP 313 North New Warrington Road N/A, PENSACOLA, FL, 32506-0000
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21549
Loan Approval Amount (current) 21549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PENSACOLA, ESCAMBIA, FL, 32506-0100
Project Congressional District FL-01
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21817.17
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State