Search icon

PROSPERITY CHILDCARE TRAINING NETWORK LLC - Florida Company Profile

Company Details

Entity Name: PROSPERITY CHILDCARE TRAINING NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROSPERITY CHILDCARE TRAINING NETWORK 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: 17 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L20000363898
FEI/EIN Number 85-3903062

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

Address: 4600 Touchton Road, Jacksonville, FL, 32246, US
Mail Address: 4600 Touchton, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTEUR JENNIFER M Manager 9865 Baymeadows Road, Jacksonville, FL, 32256
PASTEUR JENNIFER M Agent 4600 Touchton, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055108 YIREH INSTITUTE OF TRAINGING ACTIVE 2024-04-25 2029-12-31 - 4600 TOUCHTON ROAD, STE 150, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4600 Touchton Road, 150, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-04-17 4600 Touchton Road, 150, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4600 Touchton, 150, Jacksonville, FL 32246 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 PASTEUR, JENNIFER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-27
Florida Limited Liability 2020-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State