Search icon

LITTLE CHILDREN'S BOOKS LLC - Florida Company Profile

Company Details

Entity Name: LITTLE CHILDREN'S BOOKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE CHILDREN'S BOOKS 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: 01 Jul 2014 (11 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L14000105135
FEI/EIN Number 47-1255477

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

Address: 281 Corbett Drive, The Villages, FL, 32162, US
Mail Address: 281 Corbett Drive, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDY JEANNIE L Manager 8106 PLANTATION LAKES CIRCLE, SANFORD, FL, 32771
EDDY JEAN L Agent 8106 PLANTATION LAKES CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 281 Corbett Drive, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2023-09-28 281 Corbett Drive, The Villages, FL 32162 -
LC STMNT OF RA/RO CHG 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 EDDY, JEAN LEE -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 8106 PLANTATION LAKES CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State