Search icon

KIDBACKER ENTERPRISES LLC - Florida Company Profile

Company Details

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

KIDBACKER ENTERPRISES 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 11 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: L13000158466
FEI/EIN Number 46-4099561

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

Address: 978 Virginia Drive, Sarasota, FL, 34234, US
Mail Address: 4215 Alton Road, Miami Beach, FL, 33140, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Holst-Knudsen Heather Managing Member 4215 Alton Road, Miami Beach, FL, 33140
HOLST-KNUDSEN HEATHER Authorized Member 4215 Alton Road, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039532 HATCHPAD EXPIRED 2016-04-19 2021-12-31 - 1717 SPRING CREEK DRIVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 978 Virginia Drive, Sarasota, FL 34234 -
VOLUNTARY DISSOLUTION 2019-11-11 - -
CHANGE OF MAILING ADDRESS 2018-04-27 978 Virginia Drive, Sarasota, FL 34234 -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-11
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-11-22
REINSTATEMENT 2014-11-03
Florida Limited Liability 2013-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State