Search icon

CHILDCARE PARTNERS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CHILDCARE PARTNERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDCARE PARTNERS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2014 (11 years ago)
Date of dissolution: 11 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2018 (7 years ago)
Document Number: L14000003235
FEI/EIN Number 30-0806379

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

Address: 210 Hillsboro Technology Drive, Deerfield Beach, FL, 33441, US
Mail Address: 210 Hillsboro Technology Drive, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERPER RICK Authorized Member 2430 ESTANCIA BOULEVARD, SUITE 112, CLEARWATER, FL, 33761
FALDUTO MARY Agent 210 Hillsboro Technology Drive, Deerfield Beach, FL, 33441
THE LEARNING EXPERIENCE CORP. Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 210 Hillsboro Technology Drive, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-01-15 210 Hillsboro Technology Drive, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 210 Hillsboro Technology Drive, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-10-21 FALDUTO, MARY -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State