Search icon

FOR THE KIDS PJ&J, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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