Search icon

VIP KIDZ LLC

Company Details

Entity Name: VIP KIDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: L13000130639
FEI/EIN Number 46-3657433
Address: 2500 Metrocentre Blvd., West Palm Beach, FL, 33407, US
Mail Address: 4 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518368471 2014-09-10 2014-09-10 2500 METROCENTRE BLVD, SUITE 1, WEST PALM BEACH, FL, 334073107, US 2500 METROCENTRE BLVD, SUITE 1, WEST PALM BEACH, FL, 334073107, US

Contacts

Phone +1 561-223-2673
Fax 5616343903

Authorized person

Name MS. MARIA A MANTILLA
Role ADMINISTRATOR
Phone 7864869513

Taxonomy

Taxonomy Code 261QM3000X - Medically Fragile Infants and Children Day Care
License Number 60081008
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTH CARE ADMINISTRATION
Number 60081008
State FL

Agent

Name Role Address
LAGE JOHN Agent 4 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409

Manager

Name Role Address
MANTILLA MARIA A Manager 4 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409

Chief Financial Officer

Name Role Address
LAGE JOHN Chief Financial Officer 4 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 2500 Metrocentre Blvd., Suite 1, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 4 HARVARD CIRCLE, STE 600, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2500 Metrocentre Blvd., Suite 1, West Palm Beach, FL 33407 No data
LC AMENDMENT 2013-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State