Search icon

BEAUTIFUL BLESSINGS EARLY LEARNING CENTER LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL BLESSINGS EARLY LEARNING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIFUL BLESSINGS EARLY LEARNING 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: 07 Aug 2008 (17 years ago)
Last Event: LC STMNT CORR/NC
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L08000078828
FEI/EIN Number 421749321

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

Address: 1609 10TH STREET, SARASOTA, FL, 34234, US
Mail Address: 1609 10TH STREET, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHELLE Manager 6223 35th court east, bradenton, FL, 34203
LEWIS ALICE Manager PO BOX 49072, SARASOTA, FL, 34230
LEWIS MICHELLE Agent 6223 35TH ST EAST, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1609 10TH STREET, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2025-10-01 1609 10TH STREET, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2024-10-01 1609 10TH STREET, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1609 10TH STREET, SARASOTA, FL 34234 -
LC STMNT CORR/NC 2018-06-25 BEAUTIFUL BLESSINGS EARLY LEARNING CENTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 6223 35TH ST EAST, Bradenton, FL 34203 -
REINSTATEMENT 2012-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
CORLCSTCNC 2018-06-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State