Search icon

KID DID LLC - Florida Company Profile

Company Details

Entity Name: KID DID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KID DID 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: 16 Dec 2014 (10 years ago)
Document Number: L14000191869
FEI/EIN Number 47-2477186

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

Address: 4307 old sycamore loop, Winter garden, FL, 34787, US
Mail Address: 4307 old sycamore loop, Winter garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON IAN OCEO Chief Executive Officer 4307 old sycamore loop, Winter garden, FL, 34787
Davidson Kristina Vice President 4307 old sycamore loop, Winter garden, FL, 34787
Davidson Ian O Agent 4307 old sycamore loop, Winter garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036198 NEXTGEN TRAVMATRIX EXPIRED 2016-04-08 2021-12-31 - 2657 AUTUMN CREEK CIRCLE, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4307 old sycamore loop, Winter garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4307 old sycamore loop, Winter garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-03-04 4307 old sycamore loop, Winter garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 440 Seattle slew drive, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Davidson, Ian O -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State