Entity Name: | LA PETITE ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 1986 (39 years ago) |
Document Number: | 852161 |
FEI/EIN Number |
431243221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI, 48375, US |
Mail Address: | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI, 48375, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Follis Daniel | Secretary | 21333 HAGGERTY ROAD, NOVI, MI, 48375 |
BORK JOHN | President | 21333 HAGGERTY ROAD, NOVI, MI, 48375 |
SCHOBER ADAM | Treasurer | 21333 HAGGERTY ROAD, NOVI, MI, 48375 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000046452 | THREE VILLAGE MONTESSORI | ACTIVE | 2023-04-12 | 2028-12-31 | - | 1400 INDIAN TRACE BLVD, FORT LAUDERDALE, FL, 33326 |
G20000160334 | WEST GLADES MONTESSORI | ACTIVE | 2020-12-17 | 2025-12-31 | - | 2400 CAIN BLVD., BOCA RATON, FL, 33498 |
G12000106174 | THREE VILLAGE MONTESSORI | EXPIRED | 2012-11-01 | 2017-12-31 | - | 1400 INDIAN TRACE BLVD., WESTON, FL, 33326 |
G12000093333 | WEST GLADES MONTESSORI | EXPIRED | 2012-09-24 | 2017-12-31 | - | 204500 CAIN BLVD., BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI 48375 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI 48375 | - |
REGISTERED AGENT NAME CHANGED | 1992-12-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1986-03-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edith Mousadi, Appellant(s) v. The Learning Care Group d/b/a La Petite Academy/Gallagher Bassett Services, Inc., Appellee(s). | 1D2023-1312 | 2023-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edith Mousadi |
Role | Appellant |
Status | Active |
Representations | David E. Mallen, Nicholas Shannin |
Name | The Learning Care Group |
Role | Appellee |
Status | Active |
Representations | Humberto S. Valdes, Jennifer Devine, KRISTIN J. LONGBERRY |
Name | LA PETITE ACADEMY, INC. |
Role | Appellee |
Status | Active |
Representations | Humberto S. Valdes, Jennifer Devine |
Name | GALLAGHER BASSETT SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Humberto S. Valdes, Jennifer Devine |
Name | Humberto S. Valdes |
Role | Appellee |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed order denying rehearing |
On Behalf Of | Hon. David W. Langham |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Learning Care Group |
Docket Date | 2023-07-21 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 536 pages |
Docket Date | 2023-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Edith Mousadi |
Docket Date | 2023-09-09 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order |
On Behalf Of | Hon. David W. Langham |
Docket Date | 2023-08-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2023-08-16 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion to Amend/Correct Record and Corresponding Motion to Supplement Record on Appeal With Corrected Record of Proceedings |
On Behalf Of | Edith Mousadi |
Docket Date | 2023-07-14 |
Type | Notice |
Subtype | Notice |
Description | Notice of payment of record |
On Behalf Of | Edith Mousadi |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Hon. David W. Langham |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order order denying relief from paying fee for prep. of record |
On Behalf Of | Hon. David W. Langham |
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | service copies of LT filings |
On Behalf Of | Edith Mousadi |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Edith Mousadi |
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Gallagher Bassett Services, Inc. |
Docket Date | 2023-06-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gallagher Bassett Services, Inc. |
Docket Date | 2023-06-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Edith Mousadi |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Edith Mousadi |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State