Search icon

The Rainforest Childcare LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: The Rainforest Childcare LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2023
Business ALEI: 2845203
Annual report due: 31 Mar 2025
Business address: 32 Franklin St, Danbury, CT, 06810-5827, United States
Mailing address: 32 Franklin St, Danbury, CT, United States, 06810-5827
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: therainforestcc@gmail.com

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexandra Ayavaca Guinansaca Agent 118 Rose Hill Ave, 2, Danbury, CT, 06810-5482, United States 118 Rose Hill Ave, 2, Danbury, CT, 06810-5482, United States +1 203-617-5125 elizabeth2011540@gmail.com 118 Rose Hill Ave, 2, Danbury, CT, 06810-5482, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alexandra Ayavaca Guinansaca Officer 118 Rose Hill Ave Danbury CT 06810, DANBURY, CT, 06810, United States +1 203-617-5125 elizabeth2011540@gmail.com 118 Rose Hill Ave, 2, Danbury, CT, 06810-5482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012435887 2024-03-14 - Annual Report Annual Report -
BF-0012487908 2023-12-09 2023-12-09 Interim Notice Interim Notice -
BF-0012487906 2023-12-09 2023-12-09 Change of Agent Agent Change -
BF-0011943053 2023-08-23 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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