Entity Name: | PRECIOUS TREE ACADEMY CHILD CARE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECIOUS TREE ACADEMY CHILD 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. |
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: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000026904 |
FEI/EIN Number |
272082463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 999 NE 125 STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERGE LOUIS & ASSOCIATES, LLC | Agent | 1031 Ives Dairy Road Suite 228, Miami, FL, 33179 |
PAUL LOUISE M | Manager | 999 NE 125 STREET, NORTH MIAMI, FL, 33161 |
JEAN-BAPTISTE MARIE S | Manager | 999 NE 125 STREET, NORTH MIAMI, FL, 33161 |
PAUL ODELINE M | Manager | 999 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | SERGE LOUIS & ASSOCIATES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1031 Ives Dairy Road Suite 228, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 999 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 999 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000756282 | TERMINATED | 1000000727399 | MIAMI-DADE | 2016-11-18 | 2026-11-23 | $ 2,082.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-30 |
ADDRESS CHANGE | 2011-01-04 |
Florida Limited Liability | 2010-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State