Search icon

TODDLER TOWN ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: TODDLER TOWN ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TODDLER TOWN ACADEMY 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L15000189726
FEI/EIN Number 814977838

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

Address: 2650 N.W. 2ND STREET,, OCALA, FL, 34475, US
Mail Address: 2650 N.W. 2ND STREET,, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORING FAYE T Manager 2650 N.W. 2ND STREET, OCALA, FL, 34475
Goring Faye H Agent 2650 N.W. 2ND STREET,, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090700 TODDLER TOWN ACADEMY LLC ACTIVE 2020-07-28 2025-12-31 - 2650 N.W. 2ND STREET STE.200, OCALA, FL, 34475
G18000126841 TODDLER TOWN PRESCHOOL EXPIRED 2018-11-30 2023-12-31 - 5285 SW 1ST LANE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 2650 N.W. 2ND STREET,, STE. 200, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2023-12-15 Goring, Faye Heflin -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-09-17 TODDLER TOWN ACADEMY LLC -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 2650 N.W. 2ND STREET,, STE. 200, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2016-11-28 2650 N.W. 2ND STREET,, STE. 200, OCALA, FL 34475 -
REINSTATEMENT 2016-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000765154 TERMINATED 1000000848915 MARION 2019-11-15 2029-11-20 $ 475.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-16
LC Name Change 2018-09-17
ANNUAL REPORT 2018-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State