Search icon

KINDERCARE EDUCATION AT WORK LLC - Florida Company Profile

Company Details

Entity Name: KINDERCARE EDUCATION AT WORK 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: 23 Oct 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: M15000008540
FEI/EIN Number 770304728

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

Address: 5005 Meadows Road, Lake Oswego, OR, 97035, US
Mail Address: 5005 Meadows Road, Lake Oswego, OR, 97035, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Bauer Melissa Othe 5005 Meadows Road, Lake Oswego, OR, 97035
McDowell Kimberly Auth 5005 Meadows Road, Lake Oswego, OR, 97035
KINDERCARE EDUCATION LLC Auth -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093046 BAYFRONT CHILD DEVELOPMENT CENTER ACTIVE 2023-08-09 2028-12-31 - 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR, 97035
G16000122173 CCLC AT ORLANDO EXPIRED 2016-11-10 2021-12-31 - 7113 WALLACE ROAD, ORLANDO, FL, 32819
G16000064593 CCLC AT WEST PALM BEACH EXPIRED 2016-06-30 2021-12-31 - 3301 GUN CLUB ROAD, WEST PALM BEACH, FL, 33406

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 NAME CHANGE 2016-11-08 KINDERCARE EDUCATION AT WORK LLC -
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
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State