Entity Name: | CHILDRENS HEALING CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHILDRENS HEALING 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. |
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: | 19 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | L14000146998 |
FEI/EIN Number |
47-2288183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12118 Sunchase Drive, Jacksonville, FL, 32246, US |
Mail Address: | 12118 Sunchase Drive, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stokes Carey W | Managing Member | 12118 Sunchase Drive, Jacksonville, FL, 32246 |
Stokes Dillon | Agent | 12118 Sunchase Drive, Jacksonville, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000098034 | PRINT JAR | EXPIRED | 2017-08-29 | 2022-12-31 | - | 717 SE 3RD LANE, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 12118 Sunchase Drive, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 12118 Sunchase Drive, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Stokes, Dillon | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 12118 Sunchase Drive, Jacksonville, FL 32246 | - |
REINSTATEMENT | 2016-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-11-24 |
ANNUAL REPORT | 2020-09-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-18 |
REINSTATEMENT | 2016-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State