Search icon

DADDY'S CARE LEARNING ACADEMY LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SPENCER RODERICK Manager 18690 NW 2nd Avenue, Miami Gardens, FL, 33169
MP COMPLETE SOLUTIONS, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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