Entity Name: | LITTLE FLOWERS OF HOPE,CENTER FOR CHILDREN WITH SPECIAL NEEDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE FLOWERS OF HOPE,CENTER FOR CHILDREN WITH SPECIAL NEEDS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2005 (20 years ago) |
Document Number: | L05000018348 |
FEI/EIN Number |
113744025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2645 Executive Park Drive, Suite 141A, Weston, FL, 33331, US |
Mail Address: | 13985 Langley Place, Davie, FL, 33325, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE FLOWERS OF HOPE, CTR. FOR CHILDREN | Agent | 2645 Executive Park Drive, Weston, FL, 33331 |
SIMCOX AMY E | Manager | 13985 Langley Place, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000070955 | LITTLE FLOWERS OF HOPE | ACTIVE | 2020-06-23 | 2025-12-31 | - | 13985 LANGLEY PLACE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 2645 Executive Park Drive, Suite 141A, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 2645 Executive Park Drive, Suite 158, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 2645 Executive Park Drive, Suite 141A, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-02 | LITTLE FLOWERS OF HOPE, CTR. FOR CHILDREN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State