Search icon

SPECIAL NEEDS AFTER-SCHOOL PROGRAM CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SPECIAL NEEDS AFTER-SCHOOL PROGRAM CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIAL NEEDS AFTER-SCHOOL PROGRAM 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2016 (9 years ago)
Date of dissolution: 10 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L16000023649
FEI/EIN Number 81-1410048

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

Address: 851 East State Road 434, Longwood, FL, 32750, US
Mail Address: 7330 MATCHETT ROAD, BELLE ISLLE, FL, 32809, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIE KATE L Manager 7330 MATCHETT ROAD, BELLE ISLE, FL, 32809
PELO SUZANNE M Manager 4450 MILLS ROAD, DELAND, FL, 32724
MASSIE KATE L Agent 7330 MATCHETT ROAD, BELLE ISLE, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064033 THE SNAP CENTER EXPIRED 2017-06-08 2022-12-31 - 7330 MATCHETT RD, BELLE ISLE, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 851 East State Road 434, suite 140, Longwood, FL 32750 -
LC AMENDMENT 2017-07-03 - -
LC NAME CHANGE 2016-06-10 SPECIAL NEEDS AFTER-SCHOOL PROGRAM CENTER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-10
ANNUAL REPORT 2018-03-13
LC Amendment 2017-07-03
ANNUAL REPORT 2017-03-27
LC Name Change 2016-06-10
Florida Limited Liability 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State