Search icon

CHILDCARE SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHILDCARE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDCARE SERVICES, L.L.C. 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: 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: L04000008497
FEI/EIN Number 200593106

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

Mail Address: 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
Address: 1025 S. CLARKE RD, OCOEE, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON LAWRENCE S Manager 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
JOHNSTON LISA H Manager 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
JOHNSTON LAWRENCE S Agent 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
MERGER 2010-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000065651. MERGER NUMBER 100000110031
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 1025 S. CLARKE RD, OCOEE, FL 32837 -
REGISTERED AGENT NAME CHANGED 2007-05-05 JOHNSTON, LAWRENCE SSR -
REGISTERED AGENT ADDRESS CHANGED 2007-05-05 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2006-02-03 - -
CHANGE OF MAILING ADDRESS 2006-02-03 1025 S. CLARKE RD, OCOEE, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-05
REINSTATEMENT 2006-02-03
Florida Limited Liabilites 2004-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State