Entity Name: | FOR THE KIDS PJ&J, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOR THE KIDS PJ&J, 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 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000112855 |
FEI/EIN Number |
263859389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6021 Otterbein Lane, ELLICOTT CITY, MD, 21043-7999, US |
Mail Address: | 6021 Otterbein Lane, ELLICOTT CITY, MD, 21043-7999, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDEN PETER W | Managing Member | 6021 Otterbein Lane, ELLICOTT CITY, MD, 210437999 |
HOLDEN MARGARET J | Manager | 6021 Otterbein Lane, ELLICOTT CITY, MD, 210437999 |
HOLSTEIN GERALD K | Agent | 111 North Pine Island Road, Plantation, FL, 333241836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 6021 Otterbein Lane, Apt #110, ELLICOTT CITY, MD 21043-7999 | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 6021 Otterbein Lane, Apt #110, ELLICOTT CITY, MD 21043-7999 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 111 North Pine Island Road, Suite 207, Plantation, FL 33324-1836 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | HOLSTEIN, GERALD K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State