Search icon

LEITCH LEARNING II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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