Search icon

KID ELEGANCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DAMICO ALICEN Managing Member 698 5th ave south, NAPLES, FL, 34102
DAMICO ALICEN Agent 698 5th ave south, NAPLES, FL, 34102

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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