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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Thompson , Paul | President | 5005 Meadows Road, Suite 200 Lake Oswego, OR 97035 |
Name | Role |
---|---|
KINDERCARE EDUCATION LLC | Authorized Member |
Name | Role | Address |
---|---|---|
Wolliston, Yvonne | Authorized Representative | 5005 Meadows Road, Suite 200 Lake Oswego, OR 97035 |
Name | Role | Address |
---|---|---|
Amandi, Anthony | Chief Financial Officer | 5005 Meadows Road, Suite 200 Lake Oswego, OR 97035 |
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 |
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 |
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