Search icon

KINDERCARE LEARNING CENTERS LLC

Company Details

Entity Name: KINDERCARE LEARNING CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: M11000002908
FEI/EIN Number 63-0941966
Address: 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035
Mail Address: 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Thompson , Paul President 5005 Meadows Road, Suite 200 Lake Oswego, OR 97035

Authorized Member

Name Role
KINDERCARE EDUCATION LLC Authorized Member

Authorized Representative

Name Role Address
Wolliston, Yvonne Authorized Representative 5005 Meadows Road, Suite 200 Lake Oswego, OR 97035

Chief Financial Officer

Name Role Address
Amandi, Anthony Chief Financial Officer 5005 Meadows Road, Suite 200 Lake Oswego, OR 97035

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 No data 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR 97035, OR, 97035
G14000018109 KINDERCARE LEARNING CENTER #969 EXPIRED 2014-02-20 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 No data
LC STMNT OF RA/RO CHG 2016-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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: 24 Jan 2025

Sources: Florida Department of State