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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State