Entity Name: | COLLECTIVE KINDNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLECTIVE KINDNESS, 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. |
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: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000052207 |
FEI/EIN Number |
45-5210234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 Stationside Dr, Oakland, FL, 34787, US |
Mail Address: | 1010 Stationside Dr, Oakland, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON LEAH | Manager | 3250 Down Cove Rd, WINDERMERE, FL, 34786 |
Jennings Elizabeth | Manager | 1010 Stationside Drive, Oakland, FL, 34787 |
McGrew Amber | Agent | 311 N Excelda Ave, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 311 N Excelda Ave, Tampa, FL 33609 | - |
REINSTATEMENT | 2021-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1010 Stationside Dr, Oakland, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1010 Stationside Dr, Oakland, FL 34787 | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | McGrew, Amber | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000439644 | TERMINATED | 1000000828938 | ORANGE | 2019-06-13 | 2039-06-26 | $ 1,081.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000439651 | TERMINATED | 1000000828939 | ORANGE | 2019-06-13 | 2039-06-26 | $ 3,837.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000634311 | TERMINATED | 1000000795260 | ORANGE | 2018-08-24 | 2038-09-12 | $ 1,526.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-04-29 |
Florida Limited Liability | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State