Search icon

LITTLE STEPS DAYCARE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE STEPS DAYCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jun 2018
Business ALEI: 1277121
Annual report due: 31 Mar 2025
Business address: 575 MONROE TURNPIKE, MONROE, CT, 06468, United States
Mailing address: 575 MONROE TPKE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: little.steps.childdaycarecenter@gmail.com
E-Mail: little.steps.childdaycare@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA G. FERREIRA Agent 575 Monroe Tpke, Monroe, CT, 06468, United States 34 GREENBRIAR ROAD, OXFORD, CT, 06478, United States +1 203-590-3638 mgferreir2005@yahoo.com 34 GREENBRIAR ROAD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Residence address
MARIA G FERREIRA Officer 575 MONROE TPKE, MONROE, CT, 06468, United States 34 GREENBRIAR ROAD, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70553 Child Care Center ACTIVE ACTIVE 2020-07-01 2024-08-01 2028-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011230572 2024-10-16 - Annual Report Annual Report -
BF-0012188897 2024-10-16 - Annual Report Annual Report -
BF-0012737863 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010218276 2022-05-16 - Annual Report Annual Report 2022
0007333544 2021-05-12 - Annual Report Annual Report 2021
0006816630 2020-03-05 - Annual Report Annual Report 2020
0006816619 2020-03-05 - Annual Report Annual Report 2019
0006735266 2020-01-29 2020-01-29 Change of Email Address Business Email Address Change -
0006205323 2018-06-21 2018-06-21 Business Formation Certificate of Organization -
See something incorrect or outdated?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