Entity Name: | KIDDIE KOLLEGE 4 U, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIDDIE KOLLEGE 4 U, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2025 (4 months ago) |
Document Number: | L10000066706 |
FEI/EIN Number |
800480697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2236 E 113TH AVE, TAMPA, FL, 33612, US |
Mail Address: | 2236 E. 113TH AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN LINDA D | Agent | 2236 E. 113TH AVE, TAMPA, FL, 33612 |
FLYNN LINDA D | Managing Member | 2236 E. 113TH AVE, TAMPA, FL, 33612 |
DRAYTON JAMES V | Manager | 2236 E 113TH AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 2236 E 113TH AVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2019-05-31 | 2236 E 113TH AVE, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-31 | 2236 E. 113TH AVE, TAMPA, FL 33612 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-04 |
ANNUAL REPORT | 2023-06-28 |
REINSTATEMENT | 2022-06-15 |
ANNUAL REPORT | 2020-05-11 |
REINSTATEMENT | 2019-05-31 |
REINSTATEMENT | 2017-06-05 |
LC Amendment | 2015-09-28 |
REINSTATEMENT | 2015-06-10 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State