Search icon

MECHANIKIDS LLC - Florida Company Profile

Company Details

Entity Name: MECHANIKIDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MECHANIKIDS 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: 05 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L12000031301
FEI/EIN Number 45-4696119

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

Address: 601 Heritage Dr., Jupiter, FL, 33458, US
Mail Address: 601 Heritage Dr., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rupprecht Ashley Managing Member 601 Heritage Dr., Jupiter, FL, 33458
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122203 RUPPRECHT DRONES ACTIVE 2017-11-06 2027-12-31 - 601 HERITAGE DR., SUITE 482, JUPITER, FL, 33458
G15000034903 RED RAPTOR EXPIRED 2015-03-26 2020-12-31 - 324 DATURA STREET, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 601 Heritage Dr., #482, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-27 601 Heritage Dr., #482, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-07-03 - -
REGISTERED AGENT NAME CHANGED 2019-07-03 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-29
CORLCRACHG 2019-07-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State