Entity Name: | BOOKS BY KIDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOKS BY KIDS 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: | 10 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000105353 |
FEI/EIN Number |
263719950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Riverside Avenue, Ste 250, JACKSONVILLE, FL, 32202, US |
Mail Address: | 245 Riverside Ave. Ste 250, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURFACE HEATHER | Manager | 245 Riverside Ave Ste 250, JACKSONVILLE, FL, 32202 |
SURFACE HEATHER | Agent | 245 Riverside Ave. Ste 250, JACKSONVILLE, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000100025 | BOOKS BY KIDS | EXPIRED | 2009-04-23 | 2014-12-31 | - | 1021 OAK STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 245 Riverside Avenue, Ste 250, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 245 Riverside Avenue, Ste 250, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 245 Riverside Ave. Ste 250, JACKSONVILLE, FL 32202 | - |
LC NAME CHANGE | 2009-04-01 | BOOKS BY KIDS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State