Search icon

ALL KIDS CARE OF ORANGE PARK, LLC - Florida Company Profile

Company Details

Entity Name: ALL KIDS CARE OF ORANGE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL KIDS CARE OF ORANGE PARK, 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: 27 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L15000147052
FEI/EIN Number 47-4958817

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

Address: 2823 Bolton Road, Orange Park, FL, 32073, US
Mail Address: 7300 State Highway 121 SB, McKinney, TX, 75070, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083073670 2016-02-11 2016-02-11 6621 SOUTHPOINT DR N, SUITE 120, JACKSONVILLE, FL, 322168021, US 2823 BOLTON RD, SUITE 105, ORANGE PARK, FL, 320736446, US

Contacts

Phone +1 904-683-8666
Fax 9046838666
Fax 9046838672

Authorized person

Name MS. CARRIE A MOON
Role ADMINISTRATOR
Phone 9046838666

Taxonomy

Taxonomy Code 261QM3000X - Medically Fragile Infants and Children Day Care
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
AOC OPCO, LLC Authorized Member 7300 State Highway 121 SB, McKinney, TX, 75070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000165530 ANGELS OF CARE ACTIVE 2021-12-14 2026-12-31 - 7300 STATE HIGHWAY 121 STE 250, MCKINNEY, TX, 75070-1991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2823 Bolton Road, Suite 101-105, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-04-30 2823 Bolton Road, Suite 101-105, Orange Park, FL 32073 -
LC AMENDMENT 2021-12-17 - -
LC AMENDMENT 2021-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-16 C T Corporation System -
LC AMENDMENT 2016-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-27
LC Amendment 2021-12-17
LC Amendment 2021-12-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578627309 2020-04-28 0491 PPP 2823 Bolton Rd ste 105, ORANGE PARK, FL, 32073
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106460
Loan Approval Amount (current) 106460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 18
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107264.36
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State