Search icon

L&L CHILD CARE, INC.

Company Details

Entity Name: L&L CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P00000110152
FEI/EIN Number 593683776
Mail Address: 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
Address: 2275 WHISPER LAKES BLVD, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON LAWRENCE S Agent 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Vice President

Name Role Address
JOHNSTON LISA H Vice President 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Secretary

Name Role Address
JOHNSTON LISA H Secretary 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Director

Name Role Address
JOHNSTON LISA H Director 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
JOHNSTON LAWRENCE S Director 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

President

Name Role Address
JOHNSTON LAWRENCE S President 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Treasurer

Name Role Address
JOHNSTON LAWRENCE S Treasurer 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046166 TREASURE KIDS ACADEMY ACTIVE 2012-05-17 2027-12-31 No data 2275 WHISPER LAKES BLVD., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
MERGER 2010-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000110027
CHANGE OF MAILING ADDRESS 2006-01-10 2275 WHISPER LAKES BLVD, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 10802 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 2275 WHISPER LAKES BLVD, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 JOHNSTON, LAWRENCE SSR No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State