Entity Name: | LEVINE DAYCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Mar 2006 (19 years ago) |
Document Number: | P06000044747 |
FEI/EIN Number | 204602558 |
Address: | 415 Woodbury rd, orlando, FL, 32828, US |
Mail Address: | 415 Woodbury rd, orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEVINE DAYCARE INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 204602558 | 2018-07-31 | LEVINE DAYCARE INC | 20 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | ERIC LEVINE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
mckay-levine Patricia L | Agent | 19764 paddock st, orlando, FL, 32833 |
Name | Role | Address |
---|---|---|
mckay-levine patricia | President | 19764 paddock st, orlando, FL, 32833 |
Name | Role | Address |
---|---|---|
Eric Levine l | Officer | 19764 paddock st, orlando, FL, 32833 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000116093 | KIDS R KIDS WATERFORD | ACTIVE | 2018-10-26 | 2028-12-31 | No data | 415 WOODBURY RD, ORLANDO, FL, 32828 |
G10000038766 | PATCH LEARNING CENTER II | EXPIRED | 2010-05-03 | 2015-12-31 | No data | 1680 KNOX MCRAE DR, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 19764 paddock st, orlando, FL 32833 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-17 | 415 Woodbury rd, orlando, FL 32828 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-17 | 415 Woodbury rd, orlando, FL 32828 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | mckay-levine, Patricia L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-12-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State