Search icon

KINDERCARE LEARNING CENTERS LLC - Florida Company Profile

Company Details

Entity Name: KINDERCARE LEARNING CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: M11000002908
FEI/EIN Number 630941966

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

Address: 5005 Meadows Road, Suite 200, Lake Oswego, OR, 97035, US
Mail Address: 5005 Meadows Road, Suite 200, Lake Oswego, OR, 97035, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KINDERCARE EDUCATION LLC Auth -
Wolliston Yvonne Auth 5005 Meadows Road, Lake Oswego, OR, 97035
Thompson Paul President 5005 Meadows Road, Lake Oswego, OR, 97035
Amandi Anthony Chief Financial Officer 5005 Meadows Road, Lake Oswego, OR, 97035
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002925 WICKHAM KINDERCARE ACTIVE 2023-01-06 2028-12-31 - 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR 97035, OR, 97035
G14000018109 KINDERCARE LEARNING CENTER #969 EXPIRED 2014-02-20 2019-12-31 - 2654 STATE ROAD 434 WEST, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 -
CHANGE OF MAILING ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 -
LC STMNT OF RA/RO CHG 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2016-08-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-12-20
AMENDED ANNUAL REPORT 2019-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State