Search icon

KATE'S KIDS, LLC

Company Details

Entity Name: KATE'S KIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2010 (15 years ago)
Document Number: L10000045594
FEI/EIN Number 451491223
Address: 1718 SE 47TH STREET, CAPE CORAL,, FL, 33904
Mail Address: 140 Brigton Court, Safety Harbor, FL, 34695, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sroka Catherine Agent 140 Brigton Court, Safety Harbor, FL, 34695

Managing Member

Name Role Address
SROKA CATHERINE C Managing Member 140 Brigton Court, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000583 ALL SUPERSTARS DOWNTOWN ACTIVE 2023-01-03 2028-12-31 No data 1718 SE 47TH STREET, CAPE CORAL, FL, 33904
G22000140110 ALL SUPERSTARS DOWNTOWN ACTIVE 2022-11-10 2027-12-31 No data 1718 SE 47TH STREET, CAPE CORAL, FL, 33904
G17000016473 ALL SUPERSTARS NORTH FORT MYERS EXPIRED 2017-02-14 2022-12-31 No data 1313 LAUREL DRIVE, NORTH FORT MYERS, FL, 33917
G16000100140 ALL SUPERSTARS DOWNTOWN EXPIRED 2016-09-13 2021-12-31 No data KATTIN2010@AOL.COM, 1718 SE 47TH STREET, CAPE CORAL, FL, 33904
G16000073269 ALL SUPERSTARS FORT MYERS EXPIRED 2016-07-23 2021-12-31 No data 1313 LAUREL DRIVE, NORTH FORT MYERS, FL, 33917
G11000108428 ALL SUPERSTARS PRESCHOOL EXPIRED 2011-11-07 2016-12-31 No data 1718 SE 47TH STREET, CAPE CORAL, FL, 33904
G11000050369 ALL ABOARD PRESCHOOL DOWNTOWN EXPIRED 2011-05-27 2016-12-31 No data 1718 SE 47TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 1718 SE 47TH STREET, CAPE CORAL,, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 140 Brigton Court, Safety Harbor, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 Sroka, Catherine No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State