Search icon

A NEW BEGINNING CHILD CARE 2 LLC

Company Details

Entity Name: A NEW BEGINNING CHILD CARE 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2013 (11 years ago)
Document Number: L13000135939
FEI/EIN Number 46-3377716
Address: 687 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 687 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER GREGORY D Agent 687 N Edgewood Ave, Jacksonville, FL, 32254

Manager

Name Role Address
CARTER GREGORY D Manager 687 N Edgewood Ave, Jacksonville, FL, 32254

Vice President

Name Role Address
Carter Bridgette A Vice President 687 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254

Officer

Name Role Address
Carter Bridgette A Officer 687 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 687 N Edgewood Ave, Jacksonville, FL 32254 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684736 ACTIVE 1000001017216 DUVAL 2024-10-22 2034-10-30 $ 7,712.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000013817 ACTIVE 1000000872227 DUVAL 2021-01-05 2031-01-13 $ 1,813.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000164764 TERMINATED 16 2018 CC 001606 DUVAL CO. 2018-04-02 2023-04-26 $13,597.50 UNIFIRST CORPORATION, 1446 HAINES STREET, JACKSONVILLE, FLORIDA 32206
J16000729313 TERMINATED 1000000726460 DUVAL 2016-11-07 2026-11-10 $ 983.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000472551 TERMINATED 1000000668784 DUVAL 2015-04-06 2025-04-17 $ 1,620.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State