Search icon

CHILDCARE PARTNERS AT BOYNTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: CHILDCARE PARTNERS AT BOYNTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDCARE PARTNERS AT BOYNTON BEACH, 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: 30 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2020 (5 years ago)
Document Number: L11000038170
FEI/EIN Number NOT APPLICABLE

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

Address: 111 Gibraltar St., Royal Palm Beach, FL, 33411, US
Mail Address: 111 Gibraltar St., Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Michael Manager 16485 Collins Ave, Sunny Isles Beach, FL, 33160
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029045 THE LEARNING EXPERIENCE ACTIVE 2024-02-23 2029-12-31 - 10160 LYONS RD, BOYNTON BEACH, FL, 33473
G11000035712 THE LEARNING EXPERIENCE EXPIRED 2011-04-11 2016-12-31 - 4855 TECHNOLOGY WAY, SUITE 700, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 111 Gibraltar St., Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-11-15 111 Gibraltar St., Royal Palm Beach, FL 33411 -
LC STMNT OF RA/RO CHG 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-11-06
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-03-30
LC Amendment 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9557797006 2020-04-09 0455 PPP 10160 Lyons Rd 0.0, Boynton Beach, FL, 33473-4701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142570
Loan Approval Amount (current) 142570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-4701
Project Congressional District FL-22
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144246.62
Forgiveness Paid Date 2021-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State