Search icon

ROSARIO'S DAY CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: ROSARIO'S DAY CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSARIO'S DAY CARE 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: 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: 12 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L07000026533
FEI/EIN Number 208607948

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

Address: 1150 se hwy 484, OCALA, FL, 34480, US
Mail Address: 1150 se hwy 484, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO MARIA Managing Member 17278 SW 36TH AVENUE RD, OCALA, FL, 34473
ROSARIO MARIA Agent 17278 SW 36TH AVENUE RD, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034591 KIDS ZONE LEARNING CENTER ACTIVE 2017-03-31 2027-12-31 - 17278 SW 36TH AVENUE RD, OCALA, FL, 34473
G08134700002 ROSARIO'S LEARNING CENTER EXPIRED 2008-05-13 2013-12-31 - 17278 SW 36TH AVENUE RD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 1150 se hwy 484, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-07-14 1150 se hwy 484, OCALA, FL 34480 -
LC AMENDMENT 2022-07-13 - -
LC AMENDMENT 2019-06-12 - -
LC AMENDMENT 2017-12-22 - -
LC AMENDMENT 2017-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
LC Amendment 2022-07-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
LC Amendment 2019-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State