Search icon

THE KID PRO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: THE KID PRO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KID PRO ENTERPRISES, 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L11000022040
FEI/EIN Number 27-5386140

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

Address: 8625-3 Alton Ave, Jacksonville, FL, 32211, US
Mail Address: P.O. Box 9568, FLEMING ISLAND, FL, 32006, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISING WILLIAM Managing Member P.O. Box 9568, FLEMING ISLAND, FL, 32006
EISING WILLIAM Agent 8625-3 Alton Ave, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080064 CORNER DELI FOODS, INC ACTIVE 2011-08-11 2026-12-31 - 1890-C GREEN SPRINGS CIRCLE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8625-3 Alton Ave, Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2022-04-30 8625-3 Alton Ave, Jacksonville, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8625-3 Alton Ave, Jacksonville, FL 32211 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 EISING, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State