Search icon

DREAM BUILDERS GREATNESS CHILD DEVELOPMENT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DREAM BUILDERS GREATNESS CHILD DEVELOPMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM BUILDERS GREATNESS CHILD DEVELOPMENT 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: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L12000009760
FEI/EIN Number 454319843

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

Address: 611 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308, US
Mail Address: 611 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDRELL JUDITH Owner 1911 CHOWKEEBIN NENE COURT, TALLAHASSEE, FL, 32301
WADDELL CAROLYN Chief Operating Officer 5697 Sioux Drive, TALLAHASSEE, FL, 32317
MCBRIDE DANETTE Chief Financial Officer 1021 PARKVIEW DRIVE, TALLAHASSEE, AL, 32311
Mandrell Gerald Vice President 611 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
MANDRELL JUDITH Agent 1911 CHOWKEEBIN NENE COURT, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 MANDRELL, JUDITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 611 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-04-25 611 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
Reinstatement 2016-09-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State