Search icon

FORT LAUDERDALE LEARNING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE LEARNING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT LAUDERDALE LEARNING CENTER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: L08000068058
FEI/EIN Number 263050167

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 501 Ranch Rd, Weston, FL, 33326, US
Address: 1904 SW 4TH AVENUE, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZOTTA MELISSA C Manager 501 Ranch Rd, Weston, FL, 33326
MAZZOTTA MELISSA C Agent 501 Ranch Rd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144753 THE LEARNING CENTER FOR KIDS EXPIRED 2009-08-11 2014-12-31 - 2011 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 1904 SW 4TH AVENUE, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 11351 NW 71st St, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-18 1904 SW 4TH AVENUE, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 501 Ranch Rd, Weston, FL 33326 -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State