Search icon

CHILD ALERT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CHILD ALERT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILD ALERT CENTER, 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: 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000007583
FEI/EIN Number 202327090

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

Address: 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD MARK Chief Executive Officer 12620-3 BEACH BLVD. #302, JACKSONVILLE, FL, 32246
ARNOLD MARK Agent 128-2 SEMINOLE ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 128-2 SEMINOLE ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2009-04-26 12620-3 BEACH BLVD., #302, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2007-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-13 ARNOLD, MARK -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-04-14 CHILD ALERT CENTER, LLC -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-02-11 SAFETCH, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-15
LC Amendment 2007-09-26
Reg. Agent Change 2007-08-13
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State