Search icon

KIDZ IN PLAY CHILDCARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: KIDZ IN PLAY CHILDCARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDZ IN PLAY CHILDCARE CENTER 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: 26 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L13000119950
FEI/EIN Number 46-3493330

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

Address: 4201 E. Osborne Ave., TAMPA, FL, 33610, US
Mail Address: 4201 E. Osborne Ave., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JENAE Owner 4201 E. Osborne Ave., TAMPA, FL, 33610
KING JENAE Agent 4201 E. Osborne Ave., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039807 KIDZ IN PLAY CHILDCARE CENTER 2 ACTIVE 2018-03-26 2029-12-31 - 4201 E. OSBORNE AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-26 KING, JENAE -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 4201 E. Osborne Ave., TAMPA, FL 33610 -
REINSTATEMENT 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 4201 E. Osborne Ave., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2019-04-19 4201 E. Osborne Ave., TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715266 TERMINATED 1000000845498 HILLSBOROU 2019-10-22 2029-10-30 $ 859.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000056867 TERMINATED 1000000648001 HILLSBOROU 2014-12-02 2025-01-08 $ 491.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-04-19
REINSTATEMENT 2017-05-31
REINSTATEMENT 2015-04-14
LC Amendment 2013-09-19
Florida Limited Liability 2013-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615028307 2021-01-21 0455 PPS 4201, TAMPA, FL, 33610
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19410
Loan Approval Amount (current) 19410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610
Project Congressional District FL-14
Number of Employees 5
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19541.02
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State