Entity Name: | KID ELEGANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KID ELEGANCE, 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: |
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: | 06 Jun 2011 (14 years ago) |
Date of dissolution: | 07 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2017 (7 years ago) |
Document Number: | L11000066030 |
FEI/EIN Number |
452487157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 698 5TH AVE SO., NAPLES, FL, 34102, US |
Mail Address: | 698 5th ave South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMICO ALICEN | Managing Member | 698 5th ave south, NAPLES, FL, 34102 |
DAMICO ALICEN | Agent | 698 5th ave south, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000088145 | POSH LOLA | EXPIRED | 2015-08-26 | 2020-12-31 | - | 861 4TH AVENUE SOUTH, NAPLES, FL, 34102 |
G11000094337 | NAPLES FASHION HOUSE | EXPIRED | 2011-09-23 | 2016-12-31 | - | 528 DEVILS LANE, NAPLES, FL, 34103 |
G11000055762 | LITTLE MISS TEA PARTIES | EXPIRED | 2011-06-08 | 2016-12-31 | - | PMB#6 PO BOX 413005, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-21 | 698 5th ave south, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-21 | DAMICO, ALICEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-04 | 698 5TH AVE SO., NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2016-08-04 | 698 5TH AVE SO., NAPLES, FL 34102 | - |
REINSTATEMENT | 2015-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000076687 | TERMINATED | 1000000772702 | COLLIER | 2018-02-12 | 2038-02-21 | $ 1,240.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13001642074 | TERMINATED | 1000000545085 | BAY | 2013-10-09 | 2033-11-07 | $ 15,389.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-11-21 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-08-04 |
REINSTATEMENT | 2015-03-13 |
ANNUAL REPORT | 2013-07-04 |
REINSTATEMENT | 2012-10-24 |
Florida Limited Liability | 2011-06-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State