Search icon

HB KIDS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: HB KIDS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HB KIDS VENTURES, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000045934
FEI/EIN Number 611646645

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

Address: 204 37th Ave N #247, ST. PETERSBURG, FL, 33704, US
Mail Address: 11409 Fincher Rd, Argyle, TX, 76226, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT JANET Managing Member 11409 Fincher Rd, Argyle, TX, 76226
HUNT JANET Agent 204 37th Ave N Suite #247, ST. PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042595 TAMPA ST. PETE KIDS CLUB EXPIRED 2011-05-03 2016-12-31 - 446 13TH AVENUE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 204 37th Ave N #247, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 204 37th Ave N Suite #247, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2013-04-21 204 37th Ave N #247, ST. PETERSBURG, FL 33704 -
LC AMENDMENT 2011-10-05 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-28
LC Amendment 2011-10-05
Florida Limited Liability 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State