Entity Name: | LEADING BY EXAMPLE CHILDCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Mar 2010 (15 years ago) |
Document Number: | P10000028488 |
FEI/EIN Number | 300625672 |
Address: | 6427 lambert lane, New PORT RICHEY, FL, 34652, US |
Mail Address: | 8609 Bella via, none, Hudson, FL, 34667, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAIL KERRI | Agent | 6427 lambert lane, new PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
nail kerri | President | 6427 lambert lane, new port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
nail kerri | Director | 6427 lambert lane, new port richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-12 | 6427 lambert lane, New PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 6427 lambert lane, new PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6427 lambert lane, New PORT RICHEY, FL 34652 | No data |
NAME CHANGE AMENDMENT | 2010-03-07 | LEADING BY EXAMPLE CHILDCARE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State