Search icon

MENARD CHILDCARE LLC - Florida Company Profile

Company Details

Entity Name: MENARD CHILDCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENARD CHILDCARE 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: 29 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: L16000124336
FEI/EIN Number 81-3148006

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

Address: 124 AVE G SE, WINTER HAVEN, FL, 33880, US
Mail Address: 124 AVE G SE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menard FADIA Manager 124 AVE G SE, WINTER HAVEN, FL, 33880
Menard FADIA Agent 124 AVE G SE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013392 CYPRESS MEDICAL CENTER LLC ACTIVE 2022-02-02 2027-12-31 - 124 AVE G SE, WINTER HAVEN, FL, 33880
G16000099397 CYPRESS PRESCHOOL & LEARNING CENTER ACTIVE 2016-09-12 2026-12-31 - 124 AVENUE G SE, WINTER HAVEN FL, 33880, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 124 AVE G SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Menard, FADIA -
LC AMENDMENT 2019-08-12 - -
LC AMENDMENT 2016-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472694 TERMINATED 1000000832415 POLK 2019-07-03 2029-07-10 $ 1,368.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-15
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
LC Amendment 2016-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State