Entity Name: | LOVE 2 LEARN YEARN 2 TEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOVE 2 LEARN YEARN 2 TEACH, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Aug 2007 (18 years ago) |
Date of dissolution: | 09 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L07000079718 |
FEI/EIN Number |
261122011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NICI LAW FIRM, P.L., 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL, 34110, US |
Mail Address: | NICI LAW FIRM, P.L., 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICI ROSARIO | Manager | 19545 INDIAN SUMMER LANE, MONUMENT, CO, 80132 |
NICI JAMES REsq. | Agent | NICI LAW FIRM, P.L., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | NICI, JAMES R, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | NICI LAW FIRM, P.L., 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | NICI LAW FIRM, P.L., 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | NICI LAW FIRM, P.L., 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State