Entity Name: | LEITCH LEARNING II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEITCH LEARNING II, 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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | L09000109451 |
FEI/EIN Number |
271247717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3712 N. WICKHAM RD, MELBOURNE, FL, 32935 |
Mail Address: | 3712 N. WICKHAM RD, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITCH ALISON JANE | Manager | 725 Spring Valley Drive, Melbourne, FL, 32940 |
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005378 | SYLVAN LEARNING CENTER | EXPIRED | 2011-01-11 | 2016-12-31 | - | 667 AUTUMN GLEN DRIVE, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-21 | File Florida Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 7021 University Blvd, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 3712 N. WICKHAM RD, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 3712 N. WICKHAM RD, MELBOURNE, FL 32935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000761315 | TERMINATED | 1000000364229 | BREVARD | 2012-10-11 | 2022-10-25 | $ 1,183.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State