Search icon

BETHANY LEARNING DAYCARE, LLC - Florida Company Profile

Company Details

Entity Name: BETHANY LEARNING DAYCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETHANY LEARNING 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: 22 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L14000147790
FEI/EIN Number 83-3119472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6229 WINEGARD ROAD, ORLANDO, FL, 32809, US
Mail Address: 6229 WINEGARD ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BETHANY CHRISTIAN ACADEMY, INC Manager
BETHANY CHRISTIAN ACADEMY, INC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115816 BETHANY LEARNING ACADEMY EXPIRED 2017-10-20 2022-12-31 - 6229 WINEGARD ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 BETHANY CHRISTIAN ACADEMY, INC. -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-27 6229 WINEGARD ROAD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-03-27 BETHANY LEARNING ACADEMY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 6229 WINGARD ROAD, ORLANDO, FL 32809 -
REINSTATEMENT 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-02-06
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-05
REINSTATEMENT 2016-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State