Entity Name: | DADDY'S CARE LEARNING ACADEMY LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DADDY'S CARE LEARNING ACADEMY 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: | 25 Jun 2014 (11 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L14000102060 |
FEI/EIN Number |
47-1330660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18690 NW 2nd Avenue, Miami Gardens, FL, 33169, US |
Mail Address: | 18690 NW 2nd Ave, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER RODERICK | Manager | 18690 NW 2nd Avenue, Miami Gardens, FL, 33169 |
MP COMPLETE SOLUTIONS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077751 | MIAMI GARDENS MONTESSORI | EXPIRED | 2014-07-28 | 2019-12-31 | - | 18690 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 18982 NW 2nd Avenue, Miami Gardens, FL 33169 | - |
REINSTATEMENT | 2021-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 18690 NW 2nd Avenue, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 18690 NW 2nd Avenue, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | MP Complete Solutions LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2020-02-24 | - | - |
REINSTATEMENT | 2019-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-03-02 |
REINSTATEMENT | 2021-02-17 |
CORLCDSMEM | 2020-02-24 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State