Search icon

KIDSMATTER LLC

Company Details

Entity Name: KIDSMATTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000056188
FEI/EIN Number 371655202
Address: 12394 SAWGRASS COURT, WELLINGTON, FL, 33414, US
Mail Address: 12394 SAWGRASS COURT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TEITELBAUM PERRI Agent 12394 Sawgrass Ct, Wellington, FL, 33414

Managing Member

Name Role Address
TEITELBAUM PERRI Managing Member 12394 SAWGRASS COURT, WELLINGTON, FL, 33414
ZUDECK MICHELLE Managing Member 12394 SAWGRASS COURT, WELLINGTON, FL, 33414

PART

Name Role Address
PEREIRA PAM PART 12394 SAWGRASS COURT, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017787 LIFETHRUDIVORCE EXPIRED 2012-02-21 2017-12-31 No data 868 DOVER STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 12394 Sawgrass Ct, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 12394 SAWGRASS COURT, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2017-06-22 12394 SAWGRASS COURT, WELLINGTON, FL 33414 No data
LC AMENDMENT 2011-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
LC Amendment 2011-10-19
Florida Limited Liability 2011-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State