Search icon

KIDDIE KOLLEGE 4 U, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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