Search icon

TINY TOTS DAYCARE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TINY TOTS DAYCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2017
Business ALEI: 1257125
Annual report due: 31 Mar 2025
Business address: 187 ROBERTS ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 187 ROBERTS ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: k_stabbs@yahoo.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PRINCE SCOTT Agent 620 CLINTON AVE, BRIDGEPORT, CT, 06605, United States 620 CLINTON AVE, BRIDGEPORT, CT, 06605, United States +1 203-545-7421 SCOTTTAXSERVICES@GMAIL.COM 620 CLINTON AVE, Bridgeport, CT, 06610-2703, United States

Officer

Name Role Business address Residence address
KEMISHA STABBS-HONEGAN Officer 187 Robert St, Bridgeport, CT, 06606-3927, United States 187 ROBERTS, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCGH.15722 Group Child Care Home INACTIVE WITHDRAWN CLOSED - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150673 2024-11-04 - Annual Report Annual Report -
BF-0011341280 2023-08-05 - Annual Report Annual Report -
BF-0009956839 2023-08-05 - Annual Report Annual Report -
BF-0010838614 2023-08-05 - Annual Report Annual Report -
BF-0008664106 2023-07-13 - Annual Report Annual Report 2020
BF-0008664105 2023-06-14 - Annual Report Annual Report 2019
BF-0008664107 2023-06-14 - Annual Report Annual Report 2018
BF-0011819057 2023-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005980131 2017-12-04 2017-12-04 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005098024 Active MUNICIPAL 2022-10-13 2037-10-13 ORIG FIN STMT

Parties

Name TINY TOTS DAYCARE LLC
Role Debtor
Name Tax Collector Town of Watertown CT
Role Secured Party
0003446620 Active MUNICIPAL 2021-06-01 2035-11-05 AMENDMENT

Parties

Name TAX COLLECTOR, TOWN OF WATERTOWN
Role Secured Party
Name TINY TOTS DAYCARE LLC
Role Debtor
0003411141 Active MUNICIPAL 2020-11-05 2035-11-05 ORIG FIN STMT

Parties

Name TAX COLLECTOR, TOWN OF WATERTOWN
Role Secured Party
Name TINY TOTS DAYCARE LLC
Role Debtor
0003256449 Active MUNICIPAL 2018-07-18 2033-07-18 ORIG FIN STMT

Parties

Name TINY TOTS DAYCARE LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information