Search icon

LITTLE LAMB DAYCARE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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