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. |
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 |
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 |
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 | - |
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