Search icon

COLLECTIVE KINDNESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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