Search icon

ANGEL'S KIDOS, LLC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S KIDOS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL'S KIDOS, 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: 27 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L13000166474
FEI/EIN Number 46-4289191

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

Address: 12248 NW 33RD ST, SUNRISE, FL, 33323
Mail Address: 12248 NW 33RD ST, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hadaway Angel Dr. Managing Member 12248 NW 33RD ST, SUNRISE, FL, 33323
HADAWAY ANGEL Agent 12248 NW 33RD ST, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058469 KIDOKINETICS BOCA ACTIVE 2023-05-08 2028-12-31 - 12248 NW 33RD ST, SUNRISE, FL, 33323
G23000058470 KIDOKINETICS DELRAY ACTIVE 2023-05-08 2028-12-31 - 12248 NW 33RD ST, SUNRISE, FL, 33323
G23000058471 KIDOKINETICS PALM BEACH ACTIVE 2023-05-08 2028-12-31 - 12248 NW 33RD ST, SUNRISE, FL, 33323
G13000129449 KIDOKINETICS NW BROWARD ACTIVE 2013-12-31 2028-12-31 - 12248 NW 33RD ST., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 12248 NW 33RD ST, SUNRISE, FL 33323 -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 HADAWAY, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State