Search icon

ATTENTIVE CHILDCARE & PRE--K LLC - Florida Company Profile

Company Details

Entity Name: ATTENTIVE CHILDCARE & PRE--K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTENTIVE CHILDCARE & PRE--K 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: 22 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000112637
FEI/EIN Number 204021027

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

Address: 16717 NW 173 TERRACE, ALACHUA, FL, 32615
Mail Address: 16717 NW 173 TERRACE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG HAIMWATTI Managing Member 16717 NW 173 TERRACE, ALACHUA, FL, 32615
GREENBERG HAIMWATTI S Agent 16717 NW 173 TERRACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-18 GREENBERG, HAIMWATTI SUE -
CHANGE OF MAILING ADDRESS 2013-04-16 16717 NW 173 TERRACE, ALACHUA, FL 32615 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State