Search icon

KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C

Company Details

Entity Name: KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000002186
FEI/EIN Number 611564355
Address: 2203 HWY 17 SOUTH, BARTOW, FL, 33830
Mail Address: 2203 HWY 17 SOUTH, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS SHEMMER Agent 2203 US HIGHWAY 17 SOUTH, BARTOW, FL, 33830

Manager

Name Role Address
THOMAS SHEMMER Manager 965 SOUTH LAKE VIEW, BARTOW, FL, 33830

Managing Member

Name Role Address
THOMAS SHEMMER Managing Member 965 SOUTH LAKE VIEW, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-27 THOMAS, SHEMMER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2203 US HIGHWAY 17 SOUTH, BARTOW, FL 33830 No data

Court Cases

Title Case Number Docket Date Status
MARY JARVIS-PERKINS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF BRET LEE JARVIS, DECEASED VS MICHAEL W. BAKER, ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC., KIDZ R KIDZ EARLY EDUCATION CENTER, L. L. C., ET AL 6D2023-3350 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-001890-0000-00

Parties

Name MARY JARVIS-PERKINS
Role Appellant
Status Active
Representations KATHRYN ANDERSON, ESQ., JOHN K. OVERCHUCK, ESQ.
Name ESTATE OF BRET LEE JARVIS
Role Appellant
Status Active
Name HEARTLAND ECONOMIC DEVELOPMENT AUTHORITY, INC.
Role Appellee
Status Active
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellee
Status Active
Name KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C
Role Appellee
Status Active
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name MICHAEL W. BAKER
Role Appellee
Status Active
Representations EDWARD MCCARTHY, ESQ., DANIEL WEISS, ESQ., CHIZOM OKEBUGWU, ESQ., ANDREW S. BOLIN, ESQ., DOUGLAS E. HORELICK, ESQ., JASON D. HOLBROOK, ESQ.

Docket Entries

Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF FILINGNOTICE OF APPEAL WITH ATTACHED ORDERS
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TODEFENDANTS ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. AND MICHAEL W. BAKER ONLY
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notices of voluntary dismissal filed September 11, 2023, and September 21, 2023, this appeal is dismissed.
Docket Date 2023-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed September 6, 2023, this court's order dated August 31, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2023-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TODEFENDANT HEARTLAND ECONOMIC DEVELOPMENT AUTHORITY, INC.
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed

Documents

Name Date
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-02-27
REINSTATEMENT 2013-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State