Search icon

KID KAM, LLC - Florida Company Profile

Company Details

Entity Name: KID KAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KID KAM, 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 22 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2022 (3 years ago)
Document Number: L09000063264
FEI/EIN Number 270458729

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11610 S. CLEVELAND AVE, FT. MYERS, FL, 33907
Mail Address: 4627 NW 32 TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN MICHAEL P Managing Member 610 NW 21ST TERRACE, CAPE CORAL, FL, 33993
KINTER JOHN P Managing Member 2653 NW 29TH TERRACE, CAPE CORAL, FL, 33993
MILLER RAYMOND C Managing Member 4627 NW 32 TERRACE, CAPE CORAL, FL, 33993
MILLER CAROL JEAN Managing Member 4627 NW 32 TERRACE, CAPE CORAL, FL, 33993
KINTER TRACY R Managing Member 2653 NW 29TH TERRACE, CAPE CORAL, FL, 33993
GRIFFIN MECHELLE P Managing Member 610 NW 21ST TERRACE, CAPE CORPAL, FL, 33993
MILLER RAYMOND C Agent 4627 NW 32 TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-22 - -
REINSTATEMENT 2014-10-21 - -
CHANGE OF MAILING ADDRESS 2014-10-21 11610 S. CLEVELAND AVE, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 4627 NW 32 TERRACE, CAPE CORAL, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 11610 S. CLEVELAND AVE, FT. MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State