Search icon

FORALLKIDS, LLC - Florida Company Profile

Company Details

Entity Name: FORALLKIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORALLKIDS, 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: 03 Jan 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L18000002000
FEI/EIN Number 82-5243802

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

Address: 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701, US
Mail Address: 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS HOPKINS ALL CHILDREN'S HOSPITAL, INC. Authorized Member -
Schulhof Alicia Manager 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
Rogers Sherron Manager 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
Williams Vickie Secretary 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-06-01 501 6TH AVENUE SOUTH, ST. PETERSBURG, FL 33701 -
LC STMNT OF RA/RO CHG 2024-10-02 - -
REGISTERED AGENT NAME CHANGED 2024-10-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 1201 HAYS STREET, LEGAL, 6500002700, TALLAHASSEE, FL 32301 -

Documents

Name Date
CORLCRACHG 2024-10-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State