Entity Name: | KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C 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: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000002186 |
FEI/EIN Number |
611564355
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
THOMAS SHEMMER | Manager | 965 SOUTH LAKE VIEW, BARTOW, FL, 33830 |
THOMAS SHEMMER | Managing Member | 965 SOUTH LAKE VIEW, BARTOW, FL, 33830 |
THOMAS SHEMMER | Agent | 2203 US HIGHWAY 17 SOUTH, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | THOMAS, SHEMMER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 2203 US HIGHWAY 17 SOUTH, BARTOW, FL 33830 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State