Search icon

KIDZZA HOUSE LLC - Florida Company Profile

Company Details

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

KIDZZA HOUSE 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: 09 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: L12000062689
FEI/EIN Number 455308967

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

Address: 717 LAYNE BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 717 LAYNE BLVD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCANDAR SILVIA V Manager 717 LAYNE BLVD, HALLANDALE BEACH, FL, 33009
MITCHELL J. HOWARD CPA, PA Agent 3800 S OCEAN DR SUITE 228, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021296 ONI ESCANDAR ACTIVE 2022-02-20 2027-12-31 - 717 LAYNE BLVD., HALLANDALE BEACH, FL, 33009
G19000041908 4THINGIES GOING GREEN EXPIRED 2019-04-02 2024-12-31 - 717 LAYNE BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 717 LAYNE BLVD, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-09-11 717 LAYNE BLVD, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2018-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-12 3800 S OCEAN DR SUITE 228, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2014-12-12 - -
REGISTERED AGENT NAME CHANGED 2014-12-12 MITCHELL J. HOWARD CPA, PA -
REINSTATEMENT 2014-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-02
LC Amendment 2018-09-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State