Search icon

MAYS-LAWSON CHILDCARE SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State