Entity Name: | LITTLE CUB'Z LEARNING CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Aug 2013 (11 years ago) |
Document Number: | L13000122133 |
FEI/EIN Number | 46-3543454 |
Address: | 144 SE 27TH AV, BOYNTON BEACH, FL, 33435 |
Mail Address: | 144 SE 27TH AV, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
MCCLENDON MICHAEL | Chief Financial Officer | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
KASEY-MCCLENDON TERESA | Chief Executive Officer | 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000097300 | LITTLE CUB'Z LEARNING CENTER | EXPIRED | 2013-10-01 | 2018-12-31 | No data | 144 SE 27TH AV, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-08-22 |
AMENDED ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2018-04-07 |
Reg. Agent Resignation | 2017-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State