Search icon

JACKSONVILLE-MANDARIN CHILDCARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
CHILDCARE PARTNERS OF FLORIDA, LLC Authorized Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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