Search icon

GRACE LUTHERAN CHILD DEVELOPMENT CENTER, LLC

Company Details

Entity Name: GRACE LUTHERAN CHILD DEVELOPMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000118726
FEI/EIN Number 46-1006080
Address: 4430 PARK BLVD N, PINELLAS PARK, FL, 33781, US
Mail Address: 4430 PARK BLVD N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KING ALICIA Agent 4430 PARK BLVD N, PINELLAS PARK, FL, 33781

Manager

Name Role Address
KING ALICIA Manager 4430 PARK BLVD N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 4430 PARK BLVD N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2016-04-22 4430 PARK BLVD N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2016-04-22 KING, ALICIA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4430 PARK BLVD N, PINELLAS PARK, FL 33781 No data
LC AMENDMENT 2015-08-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000206163 TERMINATED 1000000708354 POLK 2016-03-16 2026-03-23 $ 1,664.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-04-22
LC Amendment 2015-08-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State