Search icon

LASHUNDRA TOTS CHILDCARE CENTER II INC. - Florida Company Profile

Company Details

Entity Name: LASHUNDRA TOTS CHILDCARE CENTER II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASHUNDRA TOTS CHILDCARE CENTER II INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: P21000003467
FEI/EIN Number 861641192

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

Address: 229 E KENNEDY BLVD, EATONVILLE, FL, 32810, US
Mail Address: 229 E KENNEDY BLVD, EATONVILLE, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES NAZEYIA President 229 E KENNEDY BLVD, EATONVILLE, FL, 32810
Hayes Nazeyia Agent 229 E KENNEDY BLVD, EATONVILLE, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010415 LASHUNDRA'S TOTS AFTERSCHOOL PREP ACTIVE 2023-01-23 2028-12-31 - 229 W KENNEDY BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-10 Hayes, Nazeyia -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 229 E KENNEDY BLVD, EATONVILLE, FL 32810 -
REINSTATEMENT 2023-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-24
REINSTATEMENT 2023-01-13
Domestic Profit 2021-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State