Search icon

WHIZ KID COMPUTER CENTERS LLC - Florida Company Profile

Company Details

Entity Name: WHIZ KID COMPUTER CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M06000006334
FEI/EIN Number 205816099

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

Address: 1495 S McCall Rd, Port Charlotte, FL, 33981, US
Mail Address: 1495 S McCall rd, port charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KOLODZIEJ K. DAVID Managing Member 1495 S McCall Rd, Port Charlotte, FL, 33981
KOLODZIEJ K. DAVID Agent 1495 S McCALL Rd, PORT CHARLOTTE, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011347 EMERGENCY ELECTRONIC & COMPTER REPAIR EXPIRED 2014-02-02 2019-12-31 - 2828 S MCCALL RD, UNIT 214, ENGLEWOOD, FL, 34224
G11000032699 DISCOUNT COMPUTER AND ELECTRONIC REPAIR EXPIRED 2011-04-01 2016-12-31 - 14417 SLIVER LAKE CIR, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-04 1495 S McCall Rd, Port Charlotte, FL 33981 -
REINSTATEMENT 2019-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 1495 S McCall Rd, Port Charlotte, FL 33981 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 KOLODZIEJ, K. DAVID -
REINSTATEMENT 2017-06-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1495 S McCALL Rd, PORT CHARLOTTE, FL 33981 -
CANCEL ADM DISS/REV 2009-11-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796243 TERMINATED 1000000555184 CHARLOTTE 2013-11-20 2033-12-26 $ 701.20 STATE OF FLORIDA0000450

Documents

Name Date
REINSTATEMENT 2019-11-04
REINSTATEMENT 2017-06-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State