Search icon

MAYS-LAWSON CHILDCARE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAYS-LAWSON CHILDCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 4515 NORTH S.R. 7, LAUDERDALE,, FL, 33319, US
Mail Address: 4515 NORTH S.R. 7, LAUDERDALE,, FL, 33319, US
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State