Search icon

HAPPY FEET CHILDCARE CENTER,LLC - Florida Company Profile

Company Details

Entity Name: HAPPY FEET CHILDCARE CENTER,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY FEET CHILDCARE CENTER,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: 25 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2019 (6 years ago)
Document Number: L14000031705
FEI/EIN Number 46-4960747

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

Address: 3509 Soutel Dr, JACKSONVILLE, FL, 32208, US
Mail Address: 3509 Soutel Dr, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Meco Manager 3889 Marsh Bluff Dr, JACKSONVILLE, FL, 32226
Jones Jackiecia G Manager 3509 Soutel Dr, JACKSONVILLE, FL, 32208
Jones Addreisha S Manager 3509 Soutel Dr, JACKSONVILLE, FL, 32208
Jones Jackiecia G Agent 1313 Coastal Meadow Trl, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1313 Coastal Meadow Trl, 1313 Coastal Meadow Trl, 1313 Coastal Meadow Trail, Jacksonville, FL, USA, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2021-11-22 Jones, Jackiecia Gwenika -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 3509 Soutel Dr, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2019-12-03 3509 Soutel Dr, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2019-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-12-03
REINSTATEMENT 2019-03-02
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State