Entity Name: | LITTLE LAMB DAYCARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE LAMB DAYCARE 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: |
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: | 30 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L14000103797 |
FEI/EIN Number |
47-1521054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4592 SE Murray Cove Circle, STUART, FL, 34997, US |
Mail Address: | 4592 SE Murray Cove Circle, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES JESSICA | Owner | 4592 SE MURRAY COVE CIRCLE, STUART, FL, 34997 |
HOLMES JESSICA | Agent | 4592 SE Murray Cove Circle, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046936 | DELITEFUL KITCHEN | ACTIVE | 2017-04-29 | 2027-12-31 | - | LITTLE LAMB DAYCARE LLC, PO BOX 1019, STUART, FL, 34995 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 4592 SE Murray Cove Circle, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4592 SE Murray Cove Circle, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | HOLMES, JESSICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 4592 SE Murray Cove Circle, STUART, FL 34997 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000565604 | ACTIVE | 1000000838180 | MARTIN | 2019-08-19 | 2039-08-21 | $ 2,005.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J19000411726 | ACTIVE | 1000000829283 | MARTIN | 2019-06-10 | 2039-06-12 | $ 3,366.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State