Search icon

LITTLE ONES MONTESSORI, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE ONES MONTESSORI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE ONES MONTESSORI, 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: 31 May 2005 (20 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L05000053719
FEI/EIN Number 202932118

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

Address: 960 ROOSTER ROAD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 299 Petrel St., Panama City Beach, FL, 32413, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNNIVANT MICHAEL A Managing Member 299 Petrel St., Panama City Beach, FL, 32413
DUNNIVANT MICHAEL A Agent 299 Petrel St., Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF MAILING ADDRESS 2017-03-14 960 ROOSTER ROAD, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 299 Petrel St., Panama City Beach, FL 32413 -
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 960 ROOSTER ROAD, SOUTH DAYTONA, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State