Search icon

HIGH POINTE CHILDCARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HIGH POINTE CHILDCARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH POINTE CHILDCARE 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: 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: 04 Apr 2016 (9 years ago)
Document Number: L16000066542
FEI/EIN Number 81-2068911

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

Address: 6336 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884, US
Mail Address: 6336 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL JASON C Manager 6336 Cypress Gardens Blvd., Winter Haven, FL, 33884
DANIEL JASON C Agent 6336 Cypress Gardens Blvd., Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134382 WINTERSET PRESCHOOL & CHILDCARE ACTIVE 2016-12-14 2026-12-31 - 5611 EMERALD RIDGE BOULEVARD, LAKELAND, FL, 33813
G16000089380 HIGH POINTE PRESCHOOL & CHILDCARE EXPIRED 2016-08-19 2021-12-31 - 1900 CROSSROADS BLVD., WINTER HAVEN, FL, 33881
G16000089385 HIGH POINTE VPK EXPIRED 2016-08-19 2021-12-31 - 1900 CROSSROADS BLVD., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 6336 Cypress Gardens Blvd., Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2017-03-17 6336 CYPRESS GARDENS BLVD., WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State