Entity Name: | MAYS-LAWSON CHILDCARE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYS-LAWSON CHILDCARE SERVICES, 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: | 23 May 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000069389 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4515 NORTH S.R. 7, LAUDERDALE,, FL, 33319, US |
Mail Address: | 4515 NORTH S.R. 7, LAUDERDALE,, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON GENE | Managing Member | 4515 S.R. 7, LAUDERDALE LAKES, FL, 33319 |
Lindsay Dexton | Agent | 4987 N UNIVERSITY DR, LAUDERHILL, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000028480 | MAYS-LAWSON EARLY CHILD CENTER | EXPIRED | 2015-03-18 | 2020-12-31 | - | 2425 NW 19TH STREET, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 4987 N UNIVERSITY DR, 13A, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Lindsay, Dexton | - |
LC AMENDMENT | 2017-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-04 | 4515 NORTH S.R. 7, LAUDERDALE,, FL 33319 | - |
REINSTATEMENT | 2013-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-09-20 |
LC Amendment | 2017-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-12-04 |
LC Amendment | 2013-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State