Search icon

OUR KIDS TO YOURS LLC - Florida Company Profile

Company Details

Entity Name: OUR KIDS TO YOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR KIDS TO YOURS 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 22 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: L08000040681
FEI/EIN Number 262476140

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

Address: 19113 Shoreward Court, Jupiter, FL, 33458, US
Mail Address: 4371 NORTHLAKE BLVD, PMB 322, PALM BEACH GARDENS, FL, 33410
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERGREEN VENTURE CAPITOL LP Manager BETH PEARCE - 520 S SEA LAKE LN, PONTE VEDRA BEACH, FL, 32082
GALLO-VAN BALVEREN KIM Managing Member 19113 Shoreward Court, Jupiter, FL, 33458
TANZER MICHELLE Manager 3199 NW 27th Ave, BOCA RATON, FL, 33434
VAN MARTIN SUSAN D Manager 6911 69TH WAY, WEST PALM BEACH, FL, 33407
GALLO JEANNINE Manager 6508 Chase Wood Drive, JUPITER, FL, 33458
SELKIRK ZOE Managing Member 9162 VILLA PALMA LANE, PALM BEACH GARDENS, FL, 33418
GALLO-VAN BALVEREN KIM Agent 19113 Shoreward Court, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-12 19113 Shoreward Court, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-12 19113 Shoreward Court, Jupiter, FL 33458 -
LC AMENDMENT 2008-07-11 - -

Documents

Name Date
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-26
LC Amendment 2008-07-11
Florida Limited Liability 2008-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State