Search icon

LITTLE VILLAGE PRESCHOOL LLC - Florida Company Profile

Company Details

Entity Name: LITTLE VILLAGE PRESCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE VILLAGE PRESCHOOL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L14000019858
FEI/EIN Number 473106843

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

Address: 420 NW 66th Ave, Margate, FL, 33063, US
Mail Address: 420 NW 66th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz-Suarez Genoveva Manager 1726 NW 82 Avenue, Coral Springs, FL, 33071
Suarez Daniel M Manager 1726 NW 82 Avenue, Coral Springs, FL, 33071
Diaz-Suarez Genoveva A Agent 1726 NW 82 Avenue, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114327 LITTLE VILLAGE PRESCHOOL ACTIVE 2017-10-16 2027-12-31 - 420 NW 66TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1726 NW 82 Avenue, Coral Springs, FL 33071 -
LC AMENDMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 Diaz-Suarez, Genoveva A. -
LC AMENDMENT 2016-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 420 NW 66th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-03-18 420 NW 66th Ave, Margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-02
LC Amendment 2017-12-26
ANNUAL REPORT 2017-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State