Entity Name: | JACKSONVILLE-MANDARIN CHILDCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSONVILLE-MANDARIN CHILDCARE, 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. |
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: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000003253 |
FEI/EIN Number |
32-0430933
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 |
Name | Role |
---|---|
CHILDCARE PARTNERS OF FLORIDA, LLC | Authorized Member |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013407 | THE LEARNING EXPERIENCE | EXPIRED | 2014-02-07 | 2019-12-31 | - | 4855 TECHNOLOGY WAY, SUITE 700, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 210 Hillsboro Technology Drive, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 210 Hillsboro Technology Drive, Deerfield Beach, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-03-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001166783 | TERMINATED | 1000000642943 | DUVAL | 2014-10-16 | 2024-12-17 | $ 559.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-08-08 |
REINSTATEMENT | 2018-09-20 |
ANNUAL REPORT | 2016-03-30 |
LC Amendment | 2016-03-03 |
ANNUAL REPORT | 2015-04-22 |
Florida Limited Liability | 2014-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State