Entity Name: | LOGICAL LEARNING LAB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOGICAL LEARNING LAB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 08 Apr 2004 (21 years ago) |
Document Number: | L04000026391 |
FEI/EIN Number |
81-0953621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 Cedar Falls Dr., Apollo Beach, FL, 33572, US |
Mail Address: | 219 Flamingo Drive, #3353, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Educational ServicesLogical Learni | Managing Member | 219 Flamingo Drive, Apollo Beach, FL, 33572 |
DIXON JACOB A | Managing Member | 219 Flamingo Drive, Apollo Beach, FL, 33572 |
Wilkinson Janice L | Managing Member | 219 Flamingo Drive, Apollo Beach, FL, 33572 |
Wilkinson Janice L | Agent | 219 Flamingo Drive, Apollo Beach, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078947 | LOGICAL LEARNING LAB | EXPIRED | 2015-07-30 | 2020-12-31 | - | 219 FLAMINGO DR., #3353, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Wilkinson, Janice Lynne | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-30 | 368 Cedar Falls Dr., Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 368 Cedar Falls Dr., Apollo Beach, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 219 Flamingo Drive, #3353, Apollo Beach, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State