Search icon

LITTLE WONDERS KIDS GEAR AND SOFT PLAY ZONE RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE WONDERS KIDS GEAR AND SOFT PLAY ZONE RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE WONDERS KIDS GEAR AND SOFT PLAY ZONE RENTALS, 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: 30 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L18000277317
FEI/EIN Number 83-2710567

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

Address: 4582 E. ALHAMBRA CIR, NAPLES, FL, 34103, US
Mail Address: 4582 E. ALHAMBRA CIR, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVILL CAROLINE Manager 4582 E. ALHAMBRA CIR, NAPLES, FL, 34103
ANCIREL PENIEL Manager 4582 E ALHAMBRA CIRCLE, NAPLES, FL, 34103
CARVILL CAROLINE A Agent 4582 E. ALHAMBRA CIR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 5600 Trail Blvd, Unit 15, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-02-11 5600 Trail Blvd, Unit 15, NAPLES, FL 34108 -
REINSTATEMENT 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 CARVILL, CAROLINE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-05-17 LITTLE WONDERS KIDS GEAR AND SOFT PLAY ZONE RENTALS, LLC -
LC NAME CHANGE 2020-04-27 BABYQUIP NAPLES NEAPOLITAN BABY/KIDS GEAR AND SOFT PLAY ZONES RENTALS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-10-04
LC Name Change 2021-05-17
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-29
LC Name Change 2020-04-27
ANNUAL REPORT 2019-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State