Search icon

KIDZ MATTER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KIDZ MATTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Feb 2003
Business ALEI: 0739693
Annual report due: 31 Mar 2024
Business address: 95 RAFFIA ROAD STE #2, ENFIELD, CT, 06082, United States
Mailing address: 95 RAFFIA ROAD STE #2, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kidzmatter@att.net

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jayne Noel Agent 95 RAFFIA ROAD STE #2, ENFIELD, CT, 06082, United States 95 RAFFIA ROAD STE #2, ENFIELD, CT, 06082, United States +1 860-424-1962 kidzmatter@att.net 10 Hickory Street, Windsor Locks, CT, 06096, United States

Officer

Name Role Business address Residence address
JAYNE NOEL Officer 95 RAFFIA RD, ENFIELD, CT, 06082, United States 10 HICKORY ST, WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011271679 2023-03-20 - Annual Report Annual Report -
BF-0009152365 2022-08-19 - Annual Report Annual Report 2014
BF-0009152367 2022-08-19 - Annual Report Annual Report 2015
BF-0009152368 2022-08-19 - Annual Report Annual Report 2019
BF-0010796304 2022-08-19 - Annual Report Annual Report -
BF-0009152369 2022-08-19 - Annual Report Annual Report 2018
BF-0009152370 2022-08-19 - Annual Report Annual Report 2020
BF-0009152371 2022-08-19 - Annual Report Annual Report 2017
BF-0009152366 2022-08-19 - Annual Report Annual Report 2016
BF-0009152373 2022-08-19 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information