Search icon

LOVE CARE DAYCARE LEARNING CENTER LLC - Florida Company Profile

Company Details

Entity Name: LOVE CARE DAYCARE LEARNING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE CARE DAYCARE LEARNING 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: 22 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L13000119265
FEI/EIN Number 46-3489266

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

Address: 400 HIGHWAY 19 NORTH, SUITE 45, PALTAKA, FL, 32177, US
Mail Address: 400 HIGHWAY 19 NORTH, SUITE 45, PALTAKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DIANE Manager 110 OAKDALE DRIVE, PALATKA, FL, 32177
JENKINS DIANE Agent 110 OAKDALE DRIVE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 JENKINS, DIANE -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-11-08 LOVE CARE DAYCARE LEARNING CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 400 HIGHWAY 19 NORTH, SUITE 45, PALTAKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2019-02-27 400 HIGHWAY 19 NORTH, SUITE 45, PALTAKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-02-14
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-10-05
LC Name Change 2019-11-08
LC Amendment and Name Change 2019-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24567.00
Total Face Value Of Loan:
24567.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24567
Current Approval Amount:
24567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24789.11

Date of last update: 02 Jun 2025

Sources: Florida Department of State